Advanced company searchLink opens in new window

DIDASCO LEGALEASEL LIMITED

Company number 04086226

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • LRESSP ‐ Special resolution to wind up on 2021-06-24
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
  • GBP 100
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
  • GBP 100
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