Advanced company searchLink opens in new window

LAW 2498 LIMITED

Company number 05622806

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)
12 May 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Jan 2015 GAZ1(A) First Gazette notice for voluntary strike-off
11 Jan 2015 DS01 Application to strike the company off the register
30 Sep 2014 CERTNM Company name changed commercial foreign exchange LIMITED\certificate issued on 30/09/14
  • RES15 ‐ Change company name resolution on 2014-08-26
30 Sep 2014 CONNOT Change of name notice
04 Sep 2014 TM01 Termination of appointment of Giles Brooklyn Custerson as a director on 26 August 2014
14 Feb 2014 AA Accounts made up to 31 December 2013
11 Dec 2013 AR01 Annual return made up to 15 November 2013 with full list of shareholders
Statement of capital on 2013-12-11
  • GBP 1
07 Feb 2013 AA Accounts made up to 31 December 2012
12 Dec 2012 AR01 Annual return made up to 15 November 2012 with full list of shareholders
08 Mar 2012 AA Accounts made up to 31 December 2011
21 Dec 2011 CH01 Director's details changed for Massimiliano Gini on 1 May 2011
16 Nov 2011 AR01 Annual return made up to 15 November 2011 with full list of shareholders
27 Oct 2011 AD04 Register(s) moved to registered office address
03 Oct 2011 AD01 Registered office address changed from 4th Floor 292 Vauxhall Bridge Road London SW1V 1AE on 3 October 2011
30 Sep 2011 CH03 Secretary's details changed for Massimiliano Gini on 30 September 2011
30 Sep 2011 CH01 Director's details changed for Giles Brooklyn Custerson on 30 September 2011
30 Sep 2011 CH01 Director's details changed for Massimiliano Gini on 30 September 2011
13 May 2011 AA Accounts made up to 31 December 2010
07 Dec 2010 AR01 Annual return made up to 15 November 2010 with full list of shareholders
06 Dec 2010 AP01 Appointment of Giles Brooklyn Custerson as a director
30 Nov 2010 TM01 Termination of appointment of Steven Fox as a director
01 Sep 2010 TM01 Termination of appointment of Dipak Savjani as a director
14 Jun 2010 AA Accounts made up to 31 December 2009
29 Mar 2010 AP01 Appointment of Steven Fox as a director