- Company Overview for THE LAW PRACTICE (UK) LIMITED (06308870)
- Filing history for THE LAW PRACTICE (UK) LIMITED (06308870)
- People for THE LAW PRACTICE (UK) LIMITED (06308870)
- Charges for THE LAW PRACTICE (UK) LIMITED (06308870)
- Insolvency for THE LAW PRACTICE (UK) LIMITED (06308870)
- More for THE LAW PRACTICE (UK) LIMITED (06308870)
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) |
---|---|---|---|
26 Jun 2023 | COCOMP | Order of court to wind up | |
24 Nov 2020 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
03 Nov 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Dec 2019 | TM01 | Termination of appointment of Meena Kumari as a director on 25 November 2019 | |
09 Oct 2019 | CS01 | Confirmation statement made on 19 September 2019 with no updates | |
30 Sep 2019 | AA | Total exemption full accounts made up to 31 July 2018 | |
21 May 2019 | AP01 | Appointment of Mrs Meena Kumari as a director on 20 May 2019 | |
20 May 2019 | TM01 | Termination of appointment of Maryam Hussain Ly as a director on 17 May 2019 | |
08 May 2019 | AD01 | Registered office address changed from 38-39 Lichfield Street Walsall West Midlands WS1 1TJ United Kingdom to Office S1, West Midlands House Gipsy Lane Willenhall West Midlands WV13 2HA on 8 May 2019 | |
01 Apr 2019 | TM01 | Termination of appointment of Bernard Robert Mcwalter Shepherd as a director on 31 March 2019 | |
01 Apr 2019 | TM01 | Termination of appointment of Trevor Grant Nathan as a director on 31 March 2019 | |
21 Jan 2019 | TM01 | Termination of appointment of Nicholas Antony Tayolr as a director on 4 January 2019 | |
12 Dec 2018 | AP01 | Appointment of Mr Nicholas Antony Tayolr as a director on 1 December 2018 | |
09 Nov 2018 | PSC01 | Notification of Paul Edward Harris as a person with significant control on 8 April 2016 | |
09 Nov 2018 | PSC09 | Withdrawal of a person with significant control statement on 9 November 2018 | |
29 Oct 2018 | CS01 | Confirmation statement made on 19 September 2018 with no updates | |
29 Oct 2018 | TM01 | Termination of appointment of Mohammed Nasar Sarwar as a director on 22 October 2018 | |
10 Aug 2018 | AA | Micro company accounts made up to 31 July 2017 | |
11 Jul 2018 | MR01 | Registration of charge 063088700003, created on 29 June 2018 | |
08 Nov 2017 | CH01 | Director's details changed for Mrs Maryam Hussain Ly on 8 November 2017 | |
19 Oct 2017 | CS01 | Confirmation statement made on 19 September 2017 with no updates | |
12 Jun 2017 | AA | Micro company accounts made up to 31 July 2016 | |
12 May 2017 | AD01 | Registered office address changed from , 1 Caldmore Road, Walsall, WS1 3LX to 38-39 Lichfield Street Walsall West Midlands WS1 1TJ on 12 May 2017 | |
03 Nov 2016 | AP01 | Appointment of Mr Bernard Robert Mcwalter Shepherd as a director on 3 November 2016 | |
25 Oct 2016 | CS01 | Confirmation statement made on 19 September 2016 with updates |