- Company Overview for 1ST CLASS LEGAL LIMITED (05181649)
- Filing history for 1ST CLASS LEGAL LIMITED (05181649)
- People for 1ST CLASS LEGAL LIMITED (05181649)
- More for 1ST CLASS LEGAL LIMITED (05181649)
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) |
---|---|---|---|
28 Jun 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Apr 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
31 Mar 2022 | DS01 | Application to strike the company off the register | |
01 Mar 2022 | AA | Micro company accounts made up to 30 June 2021 | |
15 Nov 2021 | CS01 | Confirmation statement made on 9 October 2021 with no updates | |
24 Sep 2021 | AA01 | Previous accounting period extended from 31 December 2020 to 30 June 2021 | |
05 Jan 2021 | TM02 | Termination of appointment of Robert Gordon as a secretary on 3 August 2020 | |
05 Jan 2021 | TM01 | Termination of appointment of Robert Gordon as a director on 3 August 2020 | |
05 Jan 2021 | CS01 | Confirmation statement made on 9 October 2020 with no updates | |
17 Aug 2020 | AA | Micro company accounts made up to 31 December 2019 | |
16 Oct 2019 | CS01 | Confirmation statement made on 9 October 2019 with no updates | |
01 May 2019 | AA | Micro company accounts made up to 31 December 2018 | |
19 Dec 2018 | PSC01 | Notification of Catherine Marianne Gordon as a person with significant control on 25 October 2018 | |
06 Dec 2018 | PSC07 | Cessation of Robin Gordon as a person with significant control on 26 October 2018 | |
26 Oct 2018 | CS01 | Confirmation statement made on 9 October 2018 with updates | |
14 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
19 Oct 2017 | CS01 | Confirmation statement made on 19 October 2017 with no updates | |
23 Aug 2017 | AA | Micro company accounts made up to 31 December 2016 | |
23 Aug 2017 | AP01 | Appointment of Mrs Eibhlin Gordon as a director on 14 August 2017 | |
04 Aug 2017 | AD01 | Registered office address changed from Oak House Sitka Drive Shrewsbury Business Park Shrewsbury Shropshire SY6 2LG to Riverbank House Brownhill, Ruyton Xi Towns Shrewsbury SY4 1LR on 4 August 2017 | |
03 Nov 2016 | CS01 | Confirmation statement made on 26 October 2016 with updates | |
23 Jun 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
27 Nov 2015 | AR01 |
Annual return made up to 26 October 2015 with full list of shareholders
Statement of capital on 2015-11-27
|
|
22 Jul 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
03 Nov 2014 | AR01 |
Annual return made up to 26 October 2014 with full list of shareholders
Statement of capital on 2014-11-03
|