- Company Overview for LONDON COURT CHAMBERS LTD (04812321)
- Filing history for LONDON COURT CHAMBERS LTD (04812321)
- People for LONDON COURT CHAMBERS LTD (04812321)
- More for LONDON COURT CHAMBERS LTD (04812321)
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) |
---|---|---|---|
23 Aug 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
07 Jun 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Oct 2015 | AP01 | Appointment of Prof Benjamin Joshuea as a director on 1 November 2009 | |
05 Oct 2015 | AP01 | Appointment of Mr Charles Buji as a director on 7 December 2009 | |
05 Oct 2015 | AP01 | Appointment of Mr Bilal Rahman as a director on 4 October 2015 | |
05 Oct 2015 | AP01 | Appointment of Mr Josh Rathod as a director on 2 November 2009 | |
04 Oct 2015 | AP01 | Appointment of Sheikh Gaitonde as a director on 31 October 2009 | |
04 Oct 2015 | AP01 | Appointment of Mrs Sul Swara Liddar as a director on 2 December 2009 | |
04 Oct 2015 | AD01 | Registered office address changed from 145-157 Second Floor St. John Street London EC1V 4PY to Communications House 290 Moston Lane Manchester M40 9WB on 4 October 2015 | |
15 Apr 2015 | CH01 | Director's details changed for Mr Prasad Kpagantla on 20 November 2014 | |
15 Apr 2015 | AP01 | Appointment of Ms Rao Pasupuleti as a director on 2 October 2009 | |
15 Apr 2015 | AP01 | Appointment of Mr Sukhpal S Liddar as a director on 1 January 2010 | |
12 Apr 2015 | CH01 | Director's details changed for Mr Prasad Kappagantula on 8 August 2014 | |
12 Apr 2015 | AP01 | Appointment of Mr Prasad Kappagantula as a director on 8 August 2014 | |
10 Apr 2015 | AR01 |
Annual return made up to 10 April 2015 with full list of shareholders
Statement of capital on 2015-04-10
|
|
10 Apr 2015 | TM01 | Termination of appointment of Kieran Upadrasta as a director on 1 January 2015 | |
23 Mar 2015 | AR01 |
Annual return made up to 23 March 2015 with full list of shareholders
Statement of capital on 2015-03-23
|
|
23 Mar 2015 | AA | Micro company accounts made up to 30 June 2014 | |
23 Nov 2014 | TM01 | Termination of appointment of Sukhpal Singh Liddar as a director on 20 October 2014 | |
23 Nov 2014 | TM02 | Termination of appointment of Rajani Kumar as a secretary on 25 October 2014 | |
07 Oct 2014 | AP01 | Appointment of Mr Kieran Upadrasta as a director on 3 July 2014 | |
31 Aug 2014 | AP01 | Appointment of Mr Sukhpal Singh Liddar as a director on 6 July 2014 | |
29 Aug 2014 | TM01 | Termination of appointment of Sammaiah Moluguri as a director on 4 July 2014 | |
07 Aug 2014 | CERTNM |
Company name changed london chambers LTD\certificate issued on 07/08/14
|
|
07 Aug 2014 | AR01 |
Annual return made up to 31 July 2014 with full list of shareholders
Statement of capital on 2014-08-07
|