Advanced company searchLink opens in new window

LEGAL SURFING LIMITED

Company number 05216804

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)
19 Nov 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Sep 2019 GAZ1(A) First Gazette notice for voluntary strike-off
21 Aug 2019 DS01 Application to strike the company off the register
29 Apr 2019 AA Accounts for a dormant company made up to 31 August 2018
03 Sep 2018 CS01 Confirmation statement made on 29 August 2018 with updates
14 May 2018 AA Accounts for a dormant company made up to 31 August 2017
10 May 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-02-15
29 Aug 2017 CS01 Confirmation statement made on 29 August 2017 with updates
29 Aug 2017 AD01 Registered office address changed from Legal Surfing Centre St. Andrews House 90 st. Andrews Road Cambridge CB4 1DL to Hewitsons Llp Shakespeare House 42 Newmarket Road Cambridge Cambridgeshire CB5 8EP on 29 August 2017
21 Apr 2017 AA Accounts for a dormant company made up to 31 August 2016
01 Sep 2016 CS01 Confirmation statement made on 27 August 2016 with updates
03 May 2016 AA Accounts for a dormant company made up to 31 August 2015
10 Sep 2015 CH01 Director's details changed for Ms Susan Elizabeth Dixon on 16 July 2014
09 Sep 2015 AR01 Annual return made up to 27 August 2015 with full list of shareholders
Statement of capital on 2015-09-09
  • GBP 1
28 Apr 2015 AA Accounts for a dormant company made up to 31 August 2014
10 Sep 2014 AR01 Annual return made up to 27 August 2014 with full list of shareholders
Statement of capital on 2014-09-10
  • GBP 1
16 Jul 2014 CH01 Director's details changed for Ms Susan Elizabeth Dixon on 16 July 2014
12 May 2014 AA Accounts for a dormant company made up to 31 August 2013
04 Sep 2013 AR01 Annual return made up to 27 August 2013 with full list of shareholders
Statement of capital on 2013-09-04
  • GBP 1
28 May 2013 AA Accounts for a dormant company made up to 31 August 2012
10 Sep 2012 TM02 Termination of appointment of Trina Hill as a secretary
07 Sep 2012 AR01 Annual return made up to 27 August 2012 with full list of shareholders
23 May 2012 AA Accounts for a dormant company made up to 31 August 2011
15 May 2012 AP03 Appointment of Trina Janice Hill as a secretary
27 Sep 2011 CH01 Director's details changed for Ms Susan Elizabeth Dixon on 26 September 2011