- Company Overview for THE LONDON LAW PARTNERSHIP LIMITED (05132953)
- Filing history for THE LONDON LAW PARTNERSHIP LIMITED (05132953)
- People for THE LONDON LAW PARTNERSHIP LIMITED (05132953)
- Charges for THE LONDON LAW PARTNERSHIP LIMITED (05132953)
- More for THE LONDON LAW PARTNERSHIP LIMITED (05132953)
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) |
---|---|---|---|
08 Jan 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
18 Sep 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Dec 2011 | AA | Accounts for a dormant company made up to 31 March 2011 | |
09 Jun 2011 | AR01 |
Annual return made up to 19 May 2011 with full list of shareholders
Statement of capital on 2011-06-09
|
|
08 Jun 2011 | RESOLUTIONS |
Resolutions
|
|
08 Jun 2011 | AD01 | Registered office address changed from Suite 140 European Business Centre Thornes Lane Wakefield West Yorkshire WF1 5QW on 8 June 2011 | |
31 May 2011 | AP01 | Appointment of Ms Amara Shaheen as a director | |
27 May 2011 | TM01 | Termination of appointment of Glenn Haley as a director | |
27 May 2011 | TM02 | Termination of appointment of Pavillion Capital Partners Limited as a secretary | |
01 Apr 2011 | AP01 | Appointment of Mr Glenn Robert Haley as a director | |
24 Feb 2011 | AA | Accounts for a dormant company made up to 31 March 2010 | |
09 Nov 2010 | AP04 | Appointment of Pavillion Capital Partners Limited as a secretary | |
21 Oct 2010 | CERTNM |
Company name changed brassington freehold LTD\certificate issued on 21/10/10
|
|
11 Oct 2010 | TM01 | Termination of appointment of Christopher Brassington as a director | |
11 Oct 2010 | AD01 | Registered office address changed from Elite House Grantley Way Grantley Way Wakefield West Yorkshire WF1 4PY on 11 October 2010 | |
07 Oct 2010 | RESOLUTIONS |
Resolutions
|
|
12 Aug 2010 | AR01 | Annual return made up to 19 May 2010 with full list of shareholders | |
12 Aug 2010 | CH01 | Director's details changed for Mr Christopher Michael Brassington on 1 January 2010 | |
11 May 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 May 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
05 May 2010 | AA | Total exemption full accounts made up to 31 March 2009 | |
27 May 2009 | 363a | Return made up to 19/05/09; full list of members | |
09 May 2009 | 288b | Appointment Terminated Secretary janine gilchrist | |
17 Sep 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
20 Jun 2008 | 363a | Return made up to 19/05/08; full list of members |