- Company Overview for ALD LEGAL LIMITED (06094239)
- Filing history for ALD LEGAL LIMITED (06094239)
- People for ALD LEGAL LIMITED (06094239)
- Insolvency for ALD LEGAL LIMITED (06094239)
- More for ALD LEGAL LIMITED (06094239)
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) |
---|---|---|---|
14 Dec 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
14 Sep 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
08 Jul 2020 | LIQ03 | Liquidators' statement of receipts and payments to 29 April 2020 | |
21 Jun 2019 | AD01 | Registered office address changed from C/O Silke & Co Ltd 1st Floor Consort House Waterdale Doncaster South Yorkshire DN1 3HR to 58 Hugh Street London SW1V 4ER on 21 June 2019 | |
20 Jun 2019 | 600 | Appointment of a voluntary liquidator | |
07 Jun 2019 | LIQ03 | Liquidators' statement of receipts and payments to 30 April 2019 | |
07 Jun 2019 | LIQ07 | Removal of liquidator by creditors | |
07 Jun 2019 | LIQ07 | Removal of liquidator by creditors | |
07 Feb 2019 | LIQ03 | Liquidators' statement of receipts and payments to 7 December 2018 | |
28 Dec 2017 | LIQ02 | Statement of affairs | |
28 Dec 2017 | 600 | Appointment of a voluntary liquidator | |
28 Dec 2017 | RESOLUTIONS |
Resolutions
|
|
20 Dec 2017 | AD01 | Registered office address changed from 2 Peterborough Road Harrow Middlesex HA1 2BQ to C/O Silke & Co Ltd 1st Floor Consort House Waterdale Doncaster South Yorkshire DN1 3HR on 20 December 2017 | |
27 Jul 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
16 Mar 2017 | CS01 | Confirmation statement made on 10 March 2017 with updates | |
02 Oct 2016 | AAMD | Amended total exemption small company accounts made up to 30 September 2015 | |
22 Jul 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
11 Mar 2016 | AR01 |
Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2016-03-11
|
|
21 Jan 2016 | TM02 | Termination of appointment of Binita Shah as a secretary on 12 January 2016 | |
08 Jan 2016 | AP01 | Appointment of Mr Milan Patel as a director on 22 December 2015 | |
08 Jan 2016 | TM01 | Termination of appointment of Shital Manilal Shah as a director on 23 December 2015 | |
17 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
12 Feb 2015 | AR01 |
Annual return made up to 12 February 2015 with full list of shareholders
Statement of capital on 2015-02-12
|
|
24 Apr 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
26 Feb 2014 | AR01 |
Annual return made up to 12 February 2014 with full list of shareholders
Statement of capital on 2014-02-26
|