T M LEWIN (SHIRTMAKERS) LIMITED: Filings
Overview
Company Name | T M LEWIN (SHIRTMAKERS) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 01854490 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
What are the latest filings for T M LEWIN (SHIRTMAKERS) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Termination of appointment of Christopher Paul Banner as a director on Oct 04, 2020 | 1 pages | TM01 | ||||||||||
Termination of appointment of Marc Lombardo as a director on May 24, 2020 | 1 pages | TM01 | ||||||||||
Appointment of Mr Robert Schneiderman as a director on May 12, 2020 | 2 pages | AP01 | ||||||||||
Termination of appointment of Robert John Isaac as a director on Feb 25, 2020 | 1 pages | TM01 | ||||||||||
Termination of appointment of Robert John Isaac as a secretary on Feb 25, 2020 | 1 pages | TM02 | ||||||||||
Termination of appointment of Geoffrey Quinn as a director on Feb 25, 2020 | 1 pages | TM01 | ||||||||||
Appointment of Mr Christopher Paul Banner as a director on Feb 25, 2020 | 2 pages | AP01 | ||||||||||
Appointment of Mr Marc Lombardo as a director on Feb 25, 2020 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Jan 18, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Feb 23, 2019 | 6 pages | AA | ||||||||||
Confirmation statement made on Jan 18, 2019 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Feb 24, 2018 | 2 pages | AA | ||||||||||
Previous accounting period shortened from Feb 28, 2018 to Feb 24, 2018 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Jan 18, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Feb 25, 2017 | 6 pages | AA | ||||||||||
Confirmation statement made on Jan 18, 2017 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Feb 27, 2016 | 12 pages | AA | ||||||||||
Annual return made up to Jan 18, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Feb 28, 2015 | 12 pages | AA | ||||||||||
Termination of appointment of John Steven Francomb as a director on Jul 31, 2015 | 2 pages | TM01 | ||||||||||
Appointment of Robert John Isaac as a director on Jul 31, 2015 | 3 pages | AP01 | ||||||||||
Satisfaction of charge 6 in full | 4 pages | MR04 | ||||||||||
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