- Company Overview for LAKEWOOD TECHNOLOGIES LTD (08793278)
- Filing history for LAKEWOOD TECHNOLOGIES LTD (08793278)
- People for LAKEWOOD TECHNOLOGIES LTD (08793278)
- More for LAKEWOOD TECHNOLOGIES LTD (08793278)
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) |
---|---|---|---|
12 Jan 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
29 Sep 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Sep 2015 | DS01 | Application to strike the company off the register | |
19 May 2015 | TM01 | Termination of appointment of Matthew Geoffrey Price as a director on 19 May 2015 | |
19 May 2015 | AP01 | Appointment of Miss Sarah Jane Edis-Bates as a director on 19 May 2015 | |
04 Dec 2014 | AR01 |
Annual return made up to 27 November 2014 with full list of shareholders
Statement of capital on 2014-12-04
|
|
19 Aug 2014 | TM01 | Termination of appointment of David John Edis-Bates as a director on 15 August 2014 | |
13 Aug 2014 | AP01 | Appointment of Mr Matthew Geoffrey Price as a director on 12 August 2014 | |
23 Apr 2014 | AP01 | Appointment of Mr David John Edis-Bates as a director | |
22 Apr 2014 | TM01 | Termination of appointment of Sarah Edis-Bates as a director | |
07 Feb 2014 | AP01 | Appointment of Miss Sarah Jane Edis-Bates as a director | |
09 Jan 2014 | TM01 | Termination of appointment of Osker Heiman as a director | |
09 Jan 2014 | AD01 | Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 9 January 2014 | |
27 Nov 2013 | NEWINC |
Incorporation
Statement of capital on 2013-11-27
|