- Company Overview for LAWLINK (UK) LTD (03521834)
- Filing history for LAWLINK (UK) LTD (03521834)
- People for LAWLINK (UK) LTD (03521834)
- More for LAWLINK (UK) LTD (03521834)
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) |
---|---|---|---|
11 Jul 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 May 2023 | SOAS(A) | Voluntary strike-off action has been suspended | |
25 Apr 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Apr 2023 | DS01 | Application to strike the company off the register | |
28 Feb 2023 | CS01 | Confirmation statement made on 27 February 2023 with updates | |
12 Dec 2022 | CH01 | Director's details changed for Mr Charlie Maccready on 7 July 2022 | |
19 Apr 2022 | CS01 | Confirmation statement made on 27 February 2022 with updates | |
22 Mar 2022 | AA | Audit exemption subsidiary accounts made up to 30 June 2021 | |
22 Mar 2022 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/06/21 | |
22 Mar 2022 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/06/21 | |
22 Mar 2022 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/06/21 | |
21 Mar 2022 | TM01 | Termination of appointment of Roy Arnott as a director on 2 February 2022 | |
19 Jul 2021 | AA01 | Previous accounting period shortened from 30 September 2021 to 30 June 2021 | |
15 Jul 2021 | CH01 | Director's details changed for Mr Charlie Maccready on 15 July 2021 | |
02 Jun 2021 | TM02 | Termination of appointment of Matthew Stephen Teague as a secretary on 27 April 2021 | |
02 Jun 2021 | AP01 | Appointment of Mr Tom Durbin St George as a director on 27 April 2021 | |
02 Jun 2021 | AP03 | Appointment of Mr Charlie Maccready as a secretary on 27 April 2021 | |
02 Jun 2021 | AP01 | Appointment of Mr Charlie Maccready as a director on 27 April 2021 | |
02 Jun 2021 | AP01 | Appointment of Mr Matthew Proud as a director on 27 April 2021 | |
02 Jun 2021 | TM01 | Termination of appointment of Stephen John Stout as a director on 27 April 2021 | |
02 Jun 2021 | TM01 | Termination of appointment of Mark Daniel Johnston as a director on 27 April 2021 | |
02 Jun 2021 | TM01 | Termination of appointment of Simon James Brown as a director on 27 April 2021 | |
17 May 2021 | AD01 | Registered office address changed from 5-7 Abbey Court Eagle Way Sowton Industrial Estate Exeter Devon EX2 7HY to Lower Ground Floor, One George Yard London EC3V 9DF on 17 May 2021 | |
13 May 2021 | PSC02 | Notification of Stanley Davis Group Limited as a person with significant control on 27 April 2021 | |
13 May 2021 | PSC07 | Cessation of Dmgi Land & Property Europe Limited as a person with significant control on 27 April 2021 |