- Company Overview for ILEGAL SOLUTIONS LIMITED (06464050)
- Filing history for ILEGAL SOLUTIONS LIMITED (06464050)
- People for ILEGAL SOLUTIONS LIMITED (06464050)
- More for ILEGAL SOLUTIONS LIMITED (06464050)
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) |
---|---|---|---|
27 Mar 2015 | CH03 | Secretary's details changed for Jeffrey Selwyn Williams on 3 January 2015 | |
26 Mar 2015 | CH03 | Secretary's details changed for Jeffrey Selwyn William on 26 March 2015 | |
26 Mar 2015 | CH01 | Director's details changed for Mr Jeffrey Selwyn Williams on 26 March 2015 | |
19 Nov 2014 | CH03 | Secretary's details changed for Jeffrey Selwyn William on 19 November 2014 | |
19 Nov 2014 | CH01 | Director's details changed for Mr Jeffrey Selwyn Williams on 19 November 2014 | |
29 Oct 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
03 Mar 2014 | AR01 |
Annual return made up to 4 January 2014 with full list of shareholders
Statement of capital on 2014-03-03
|
|
30 Oct 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
07 May 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
04 May 2013 | AR01 | Annual return made up to 4 January 2013 with full list of shareholders | |
30 Apr 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Dec 2012 | AR01 | Annual return made up to 4 January 2012 with full list of shareholders | |
13 Dec 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
12 Dec 2012 | RT01 | Administrative restoration application | |
14 Aug 2012 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
01 May 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Nov 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
21 Mar 2011 | AR01 | Annual return made up to 4 January 2011 with full list of shareholders | |
01 Feb 2011 | AP01 | Appointment of Mr Jamie Jack Keeley as a director | |
01 Feb 2011 | CERTNM |
Company name changed stasel LIMITED\certificate issued on 01/02/11
|
|
01 Feb 2011 | AD01 | Registered office address changed from , Wayside Kidderminster Road, Bewdley, Kidderminster, Worcestershire, DY12 1LN on 1 February 2011 | |
01 Nov 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
04 Mar 2010 | AR01 | Annual return made up to 4 January 2010 with full list of shareholders | |
03 Nov 2009 | AA | Total exemption small company accounts made up to 31 January 2009 | |
19 Jun 2009 | 287 | Registered office changed on 19/06/2009 from, 5 jupiter house, calleva park, aldermaston, reading, berkshire, RG7 8NN |