Advanced company searchLink opens in new window

IMMIGRATION LAW ROI LTD

Company number 04807999

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)
09 May 2017 CS01 Confirmation statement made on 8 May 2017 with updates
08 May 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-05-06
06 May 2017 AP01 Appointment of Mr Robert John Findlay as a director on 6 May 2017
06 May 2017 TM01 Termination of appointment of Ruby Herawan as a director on 6 May 2017
06 May 2017 AD01 Registered office address changed from 09 Gresley Tamworth Staffordshire B77 2HN to 20 Franklin Fields Corby NN17 1DJ on 6 May 2017
21 Apr 2017 AA Accounts for a dormant company made up to 30 June 2016
11 Nov 2016 DISS40 Compulsory strike-off action has been discontinued
10 Nov 2016 CS01 Confirmation statement made on 22 August 2016 with updates
08 Nov 2016 GAZ1 First Gazette notice for compulsory strike-off
06 Mar 2016 AA Accounts for a dormant company made up to 30 June 2015
06 Sep 2015 AR01 Annual return made up to 22 August 2015 with full list of shareholders
Statement of capital on 2015-09-06
  • GBP 2
03 Mar 2015 AA Accounts for a dormant company made up to 30 June 2014
01 Sep 2014 AR01 Annual return made up to 22 August 2014 with full list of shareholders
Statement of capital on 2014-09-01
  • GBP 2
11 Mar 2014 AA Accounts for a dormant company made up to 30 June 2013
31 Aug 2013 AR01 Annual return made up to 22 August 2013 with full list of shareholders
Statement of capital on 2013-08-31
  • GBP 2
05 Apr 2013 AA Accounts for a dormant company made up to 30 June 2012
30 Mar 2013 AP01 Appointment of Mr Ruby Herawan as a director
30 Mar 2013 TM01 Termination of appointment of Cameron Sheach as a director
23 Sep 2012 AR01 Annual return made up to 22 August 2012 with full list of shareholders
13 Jul 2012 AP01 Appointment of Mr Cameron Sheach as a director
10 Jul 2012 GAZ1 First Gazette notice for compulsory strike-off
09 Mar 2012 AA Accounts for a dormant company made up to 30 June 2011
20 Feb 2012 TM02 Termination of appointment of Robert Findlay as a secretary
17 Oct 2011 AR01 Annual return made up to 22 August 2011 with full list of shareholders
16 Oct 2011 TM01 Termination of appointment of Dean Da Silva as a director