- Company Overview for PRACTICAL LAW LIMITED (04156991)
- Filing history for PRACTICAL LAW LIMITED (04156991)
- People for PRACTICAL LAW LIMITED (04156991)
- Charges for PRACTICAL LAW LIMITED (04156991)
- More for PRACTICAL LAW LIMITED (04156991)
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) |
---|---|---|---|
02 Jan 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
10 Oct 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
02 Oct 2017 | DS01 | Application to strike the company off the register | |
19 May 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
01 Feb 2017 | CS01 | Confirmation statement made on 19 January 2017 with updates | |
19 Dec 2016 | AD01 | Registered office address changed from 30 South Colonnade Canary Wharf London England E14 5EP United Kingdom to The Thomson Reuters Building 30 South Colonnade London E14 5EP on 19 December 2016 | |
12 Dec 2016 | AD01 | Registered office address changed from 2nd Floor 1 Mark Square Leonard Street London EC2A 4EG United Kingdom to 30 South Colonnade Canary Wharf London England E14 5EP on 12 December 2016 | |
18 Nov 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
20 May 2016 | TM01 | Termination of appointment of Cassandra Becker-Smith as a director on 12 May 2016 | |
20 May 2016 | AP01 | Appointment of Mr Peter Thorn as a director on 12 May 2016 | |
03 May 2016 | TM01 | Termination of appointment of Ana Belen Rubinos as a director on 11 March 2016 | |
03 May 2016 | TM02 | Termination of appointment of Susan Louise Jenner as a secretary on 11 March 2016 | |
29 Feb 2016 | AR01 |
Annual return made up to 19 January 2016 with full list of shareholders
Statement of capital on 2016-02-29
|
|
18 Nov 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
11 Nov 2015 | TM01 | Termination of appointment of Helen Elizabeth Campbell as a director on 23 October 2015 | |
11 Nov 2015 | AP01 | Appointment of Cassandra Becker-Smith as a director on 23 October 2015 | |
25 Jun 2015 | CH01 | Director's details changed for Mrs Helen Elizabeth Campbell on 1 March 2015 | |
03 Jun 2015 | AUD | Auditor's resignation | |
21 May 2015 | CH03 | Secretary's details changed for Susan Louise Jenner on 1 March 2015 | |
10 Apr 2015 | AD01 | Registered office address changed from 2Nd Floor Aldgate House 33 Aldgate High Street London EC3N 1DL to 2Nd Floor 1 Mark Square Leonard Street London EC2A 4EG on 10 April 2015 | |
22 Jan 2015 | AR01 |
Annual return made up to 19 January 2015 with full list of shareholders
Statement of capital on 2015-01-22
|
|
29 Sep 2014 | AA | Full accounts made up to 31 December 2013 | |
13 May 2014 | AD01 | Registered office address changed from 19 Hatfields London SE1 8DJ on 13 May 2014 | |
17 Feb 2014 | AR01 |
Annual return made up to 19 January 2014 with full list of shareholders
Statement of capital on 2014-02-17
|
|
31 Jan 2014 | AA | Full accounts made up to 30 April 2013 |