Advanced company searchLink opens in new window

SA LAW THREE LIMITED

Company number 05331587

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)
06 Jul 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 May 2021 TM02 Termination of appointment of Stuart Andrew Bateman as a secretary on 24 May 2021
26 May 2021 CH01 Director's details changed for Mr Stuart Andrew Bateman on 24 May 2021
26 May 2021 PSC05 Change of details for Harbour Hotels Holdings Limited as a person with significant control on 7 May 2021
20 Apr 2021 GAZ1(A) First Gazette notice for voluntary strike-off
08 Apr 2021 DS01 Application to strike the company off the register
15 Feb 2021 CS01 Confirmation statement made on 13 January 2021 with no updates
31 Dec 2020 AA Accounts for a dormant company made up to 31 December 2019
24 Feb 2020 CS01 Confirmation statement made on 13 January 2020 with no updates
14 Aug 2019 AA Accounts for a dormant company made up to 31 December 2018
07 Feb 2019 TM01 Termination of appointment of Nicolas James Roach as a director on 1 February 2019
07 Feb 2019 CS01 Confirmation statement made on 13 January 2019 with no updates
22 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
26 Feb 2018 CS01 Confirmation statement made on 13 January 2018 with no updates
11 Jan 2018 CH01 Director's details changed for Mr David Francis Robbins on 9 January 2018
11 Jan 2018 CH01 Director's details changed for Mr Stuart Andrew Bateman on 9 January 2018
10 Jan 2018 AD01 Registered office address changed from Flat 5 6 Upper John Street London W1F 9HB to Harbour House 60 Purewell Christchurch BH23 1ES on 10 January 2018
03 Oct 2017 AA Micro company accounts made up to 31 December 2016
14 Feb 2017 CS01 Confirmation statement made on 13 January 2017 with updates
02 Oct 2016 AA Accounts for a dormant company made up to 31 December 2015
22 Feb 2016 AR01 Annual return made up to 13 January 2016 with full list of shareholders
Statement of capital on 2016-02-22
  • GBP 1
03 Feb 2016 AP01 Appointment of Mr Stuart Andrew Bateman as a director on 29 January 2016
03 Feb 2016 AP01 Appointment of Mr David Francis Robbins as a director on 29 January 2016
14 Oct 2015 AA Accounts for a dormant company made up to 31 December 2014
20 Apr 2015 AR01 Annual return made up to 13 January 2015 with full list of shareholders
Statement of capital on 2015-04-20
  • GBP 1