Advanced company searchLink opens in new window

LAWEKO LIMITED

Company number 07855282

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
10 Nov 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
07 Apr 2020 GAZ1 First Gazette notice for compulsory strike-off
06 Nov 2019 CS01 Confirmation statement made on 9 September 2019 with no updates
22 Mar 2019 TM01 Termination of appointment of Johannes Alfaenger as a director on 12 February 2019
14 Dec 2018 AD01 Registered office address changed from 69 Great Hampton Street Birmingham B18 6EW to The Brandenburg Suite Tanner Place 54-58 Tanner Street London SE1 3PH on 14 December 2018
31 Oct 2018 AA Total exemption full accounts made up to 31 December 2017
29 Sep 2018 AP01 Appointment of Mr Johannes Alfaenger as a director on 1 July 2018
13 Sep 2018 CS01 Confirmation statement made on 9 September 2018 with no updates
06 Oct 2017 PSC01 Notification of Angelika Wegner as a person with significant control on 5 October 2017
06 Oct 2017 PSC01 Notification of David Lais as a person with significant control on 5 October 2017
06 Oct 2017 PSC01 Notification of David Lais as a person with significant control on 5 October 2017
06 Oct 2017 PSC01 Notification of Angelika Wegner as a person with significant control on 5 October 2017
29 Sep 2017 AA Micro company accounts made up to 31 December 2016
22 Sep 2017 AP01 Appointment of Mr Arne Utes as a director on 1 September 2017
22 Sep 2017 TM01 Termination of appointment of Michael Pyhrr as a director on 15 August 2017
12 Sep 2017 CS01 Confirmation statement made on 9 September 2017 with no updates
10 Jan 2017 AAMD Amended total exemption small company accounts made up to 31 December 2015
29 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
12 Sep 2016 CS01 Confirmation statement made on 9 September 2016 with updates
13 Apr 2016 TM01 Termination of appointment of Angelika Wegner as a director on 31 March 2016
13 Apr 2016 AP01 Appointment of Mr Michael Pyhrr as a director on 31 March 2016
23 Sep 2015 AA Micro company accounts made up to 31 December 2014
11 Sep 2015 AR01 Annual return made up to 9 September 2015 with full list of shareholders
Statement of capital on 2015-09-11
  • EUR 2,000
10 Sep 2014 AR01 Annual return made up to 9 September 2014 with full list of shareholders
Statement of capital on 2014-09-10
  • EUR 2,000
29 Aug 2014 AAMD Amended total exemption small company accounts made up to 31 December 2012