- Company Overview for LEGALPRIME LIMITED (02764237)
- Filing history for LEGALPRIME LIMITED (02764237)
- People for LEGALPRIME LIMITED (02764237)
- More for LEGALPRIME LIMITED (02764237)
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) |
---|---|---|---|
19 Dec 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
03 Oct 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Dec 2016 | CS01 | Confirmation statement made on 12 November 2016 with updates | |
28 Jul 2016 | AA | Accounts for a dormant company made up to 31 October 2015 | |
16 Nov 2015 | AR01 |
Annual return made up to 12 November 2015 with full list of shareholders
Statement of capital on 2015-11-16
|
|
30 Jul 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
03 Dec 2014 | AR01 |
Annual return made up to 12 November 2014 with full list of shareholders
Statement of capital on 2014-12-03
|
|
05 Aug 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
21 Jan 2014 | AR01 |
Annual return made up to 12 November 2013 with full list of shareholders
Statement of capital on 2014-01-21
|
|
25 Jul 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
06 Dec 2012 | AR01 | Annual return made up to 12 November 2012 with full list of shareholders | |
05 Mar 2012 | AA | Total exemption full accounts made up to 31 October 2011 | |
13 Jan 2012 | TM02 | Termination of appointment of William Miller as a secretary | |
13 Jan 2012 | TM01 | Termination of appointment of Danielle Miller as a director | |
13 Jan 2012 | AP01 | Appointment of Mr Alexander Rufus Atholl Nicholas Miller as a director | |
13 Jan 2012 | TM02 | Termination of appointment of William Miller as a secretary | |
13 Jan 2012 | AP01 | Appointment of Miss Natasha Clare Arabella Elsbeth Miller as a director | |
14 Nov 2011 | AR01 | Annual return made up to 12 November 2011 with full list of shareholders | |
25 Nov 2010 | AA | Total exemption full accounts made up to 31 October 2010 | |
15 Nov 2010 | AR01 | Annual return made up to 12 November 2010 with full list of shareholders | |
27 Jan 2010 | AA | Total exemption full accounts made up to 31 October 2009 | |
13 Nov 2009 | AR01 | Annual return made up to 12 November 2009 with full list of shareholders | |
20 Apr 2009 | AA | Total exemption full accounts made up to 31 October 2008 | |
20 Feb 2009 | 287 | Registered office changed on 20/02/2009 from 7 oakfield place bristol BS8 2BJ uk | |
20 Jan 2009 | 288c | Director's change of particulars / danielle-marguerite-marie miller / 17/01/2009 |