- Company Overview for LAWBRIDGE LAW LIMITED (06511929)
- Filing history for LAWBRIDGE LAW LIMITED (06511929)
- People for LAWBRIDGE LAW LIMITED (06511929)
- Charges for LAWBRIDGE LAW LIMITED (06511929)
- More for LAWBRIDGE LAW LIMITED (06511929)
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) |
---|---|---|---|
23 Jul 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
07 May 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
29 Apr 2019 | DS01 | Application to strike the company off the register | |
12 Apr 2019 | AD01 | Registered office address changed from C/O Grant Saw Solicitors Llp 8th Floor 6 Mitre Passage London SE10 0ER England to Ground Floor, Wood Wharf Building Horseferry Place London SE10 9BB on 12 April 2019 | |
23 Jan 2019 | MR04 | Satisfaction of charge 065119290001 in full | |
24 Jul 2018 | CS01 | Confirmation statement made on 15 July 2018 with no updates | |
01 Jun 2018 | AD01 | Registered office address changed from 110-114 Norman Road London SE10 9EH England to C/O Grant Saw Solicitors Llp 8th Floor 6 Mitre Passage London SE10 0ER on 1 June 2018 | |
30 May 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
19 Mar 2018 | RESOLUTIONS |
Resolutions
|
|
26 Sep 2017 | AA01 | Current accounting period extended from 30 April 2017 to 31 October 2017 | |
20 Jul 2017 | CS01 | Confirmation statement made on 15 July 2017 with updates | |
20 Jul 2017 | PSC01 | Notification of Maria Lati as a person with significant control on 1 March 2017 | |
20 Jul 2017 | PSC01 | Notification of Maria Lati as a person with significant control on 1 March 2017 | |
20 Jul 2017 | PSC01 | Notification of Michael Edward William Clay as a person with significant control on 1 March 2017 | |
20 Jul 2017 | PSC01 | Notification of Raymond Howard Crudgington as a person with significant control on 1 March 2017 | |
20 Jul 2017 | PSC07 | Cessation of Michael John Pope as a person with significant control on 1 March 2017 | |
20 Jul 2017 | PSC07 | Cessation of Alison Margaret Pope as a person with significant control on 1 March 2017 | |
15 Mar 2017 | MR01 | Registration of charge 065119290001, created on 3 March 2017 | |
13 Mar 2017 | AD01 | Registered office address changed from 110-1114 Norman Road London SE10 9EH England to 110-114 Norman Road London SE10 9EH on 13 March 2017 | |
09 Mar 2017 | AD01 | Registered office address changed from Roxby House 20-22 Station Road Sidcup Kent DA15 7EJ to 110-1114 Norman Road London SE10 9EH on 9 March 2017 | |
09 Mar 2017 | AP01 | Appointment of Mr Michael Edward William Clary as a director on 1 March 2017 | |
09 Mar 2017 | AP01 | Appointment of Mr Raymond Howard Crudgington as a director on 1 March 2017 | |
09 Mar 2017 | TM01 | Termination of appointment of Michael John Pope as a director on 1 March 2017 | |
06 Mar 2017 | TM01 | Termination of appointment of Alison Margaret Pope as a director on 1 March 2017 | |
06 Mar 2017 | TM02 | Termination of appointment of Alison Margaret Pope as a secretary on 1 March 2017 |