- Company Overview for DIDASCO LEGALEASEL LIMITED (04086226)
- Filing history for DIDASCO LEGALEASEL LIMITED (04086226)
- People for DIDASCO LEGALEASEL LIMITED (04086226)
- Insolvency for DIDASCO LEGALEASEL LIMITED (04086226)
- More for DIDASCO LEGALEASEL LIMITED (04086226)
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) |
---|---|---|---|
21 Jul 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
21 Apr 2023 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
15 Sep 2021 | AD01 | Registered office address changed from 5 Technology Park Colindeep Lane Colindale London NW9 6BX United Kingdom to 9 Ensign House Admirals Way Marsh Wall London E14 9XQ on 15 September 2021 | |
15 Sep 2021 | 600 | Appointment of a voluntary liquidator | |
15 Sep 2021 | LIQ01 | Declaration of solvency | |
21 Jul 2021 | RESOLUTIONS |
Resolutions
|
|
16 Nov 2020 | CS01 | Confirmation statement made on 9 October 2020 with no updates | |
29 Oct 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
27 Oct 2020 | AA01 | Previous accounting period extended from 31 October 2019 to 31 December 2019 | |
17 Oct 2019 | CS01 | Confirmation statement made on 9 October 2019 with no updates | |
31 Jul 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
12 Nov 2018 | CS01 | Confirmation statement made on 9 October 2018 with no updates | |
27 Jul 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
12 Mar 2018 | AD01 | Registered office address changed from 10-14 Accommodation Road Golders Green London NW11 8ED to 5 Technology Park Colindeep Lane Colindale London NW9 6BX on 12 March 2018 | |
27 Oct 2017 | CS01 | Confirmation statement made on 9 October 2017 with updates | |
27 Jul 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
23 Nov 2016 | CS01 | Confirmation statement made on 9 October 2016 with updates | |
28 Jul 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
27 Nov 2015 | AR01 |
Annual return made up to 9 October 2015 with full list of shareholders
Statement of capital on 2015-11-27
|
|
27 Nov 2015 | CH03 | Secretary's details changed for Mr Leslie Sheinman on 10 October 2014 | |
30 Jul 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
03 Nov 2014 | AR01 |
Annual return made up to 9 October 2014 with full list of shareholders
Statement of capital on 2014-11-03
|
|
03 Nov 2014 | CH01 | Director's details changed for Mr Leslie Sheinman on 31 October 2013 | |
03 Nov 2014 | CH01 | Director's details changed for Dr Bryan Sheinman on 30 April 2014 | |
03 Nov 2014 | CH03 | Secretary's details changed for Mr Leslie Sheinman on 31 October 2013 |