- Company Overview for LONDON LAW ASSOCIATES LIMITED (06493368)
- Filing history for LONDON LAW ASSOCIATES LIMITED (06493368)
- People for LONDON LAW ASSOCIATES LIMITED (06493368)
- More for LONDON LAW ASSOCIATES LIMITED (06493368)
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 Feb 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
28 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
29 Nov 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 Nov 2016 | DS01 | Application to strike the company off the register | |
30 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
12 Nov 2015 | AR01 |
Annual return made up to 11 November 2015 with full list of shareholders
Statement of capital on 2015-11-12
|
|
12 Nov 2015 | TM01 | Termination of appointment of Md Iqbal Hossain as a director on 1 September 2015 | |
02 Nov 2015 | CH01 | Director's details changed for Mr Md Iqbal Hossain on 1 October 2015 | |
29 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
11 Nov 2014 | AR01 |
Annual return made up to 11 November 2014 with full list of shareholders
Statement of capital on 2014-11-11
|
|
30 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
14 Nov 2013 | AR01 |
Annual return made up to 11 November 2013 with full list of shareholders
Statement of capital on 2013-11-14
|
|
28 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
14 Nov 2012 | AR01 | Annual return made up to 11 November 2012 with full list of shareholders | |
14 Nov 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
11 Nov 2011 | AR01 | Annual return made up to 11 November 2011 with full list of shareholders | |
02 Nov 2011 | AD01 | Registered office address changed from 130 Whitechapel Road London E1 1JE United Kingdom on 2 November 2011 | |
19 Oct 2011 | AR01 | Annual return made up to 19 October 2011 with full list of shareholders | |
19 Oct 2011 | AD01 | Registered office address changed from 112-116 Whitechapel Road London E1 1JE United Kingdom on 19 October 2011 | |
06 Jul 2011 | AP01 | Appointment of Md Iqbal Hossain as a director | |
30 Jun 2011 | AR01 | Annual return made up to 14 May 2011 with full list of shareholders | |
29 Dec 2010 | AA | Total exemption full accounts made up to 31 March 2010 | |
06 Dec 2010 | AD01 | Registered office address changed from 6 Devonport Street Comro Building London London E1 0DQ United Kingdom on 6 December 2010 | |
19 Nov 2010 | CERTNM |
Company name changed london immigration chambers LIMITED\certificate issued on 19/11/10
|
|
11 Nov 2010 | CERTNM |
Company name changed london immigration services LIMITED\certificate issued on 11/11/10
|