T M LEWIN (SHIRTMAKERS) LIMITED: Filings

  • Overview

    Company NameT M LEWIN (SHIRTMAKERS) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01854490
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for T M LEWIN (SHIRTMAKERS) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of Christopher Paul Banner as a director on Oct 04, 2020

    1 pagesTM01

    Termination of appointment of Marc Lombardo as a director on May 24, 2020

    1 pagesTM01

    Appointment of Mr Robert Schneiderman as a director on May 12, 2020

    2 pagesAP01

    Termination of appointment of Robert John Isaac as a director on Feb 25, 2020

    1 pagesTM01

    Termination of appointment of Robert John Isaac as a secretary on Feb 25, 2020

    1 pagesTM02

    Termination of appointment of Geoffrey Quinn as a director on Feb 25, 2020

    1 pagesTM01

    Appointment of Mr Christopher Paul Banner as a director on Feb 25, 2020

    2 pagesAP01

    Appointment of Mr Marc Lombardo as a director on Feb 25, 2020

    2 pagesAP01

    Confirmation statement made on Jan 18, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Feb 23, 2019

    6 pagesAA

    Confirmation statement made on Jan 18, 2019 with no updates

    3 pagesCS01

    Micro company accounts made up to Feb 24, 2018

    2 pagesAA

    Previous accounting period shortened from Feb 28, 2018 to Feb 24, 2018

    1 pagesAA01

    Confirmation statement made on Jan 18, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Feb 25, 2017

    6 pagesAA

    Confirmation statement made on Jan 18, 2017 with updates

    5 pagesCS01

    Full accounts made up to Feb 27, 2016

    12 pagesAA

    Annual return made up to Jan 18, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 29, 2016

    Statement of capital on Jan 29, 2016

    • Capital: GBP 100
    SH01

    Full accounts made up to Feb 28, 2015

    12 pagesAA

    Termination of appointment of John Steven Francomb as a director on Jul 31, 2015

    2 pagesTM01

    Appointment of Robert John Isaac as a director on Jul 31, 2015

    3 pagesAP01

    Satisfaction of charge 6 in full

    4 pagesMR04

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0