- Company Overview for LAURUS LAW SERVICES LIMITED (06514613)
- Filing history for LAURUS LAW SERVICES LIMITED (06514613)
- People for LAURUS LAW SERVICES LIMITED (06514613)
- More for LAURUS LAW SERVICES LIMITED (06514613)
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) |
---|---|---|---|
13 Apr 2010 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
07 Jan 2010 | AA | Total exemption full accounts made up to 31 March 2009 | |
29 Dec 2009 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Dec 2009 | DS01 | Application to strike the company off the register | |
13 May 2009 | 363a | Return made up to 26/02/09; full list of members | |
13 May 2009 | 288c | Director's Change of Particulars / john roberts / 04/04/2008 / HouseName/Number was: the quarry house, now: 32; Street was: guildford road, now: friars stile road; Post Town was: fetcham, now: richmond; Post Code was: KT22 9DP, now: TW10 6NE | |
24 Apr 2008 | 225 | Accounting reference date extended from 28/02/2009 to 31/03/2009 | |
24 Apr 2008 | 287 | Registered office changed on 24/04/2008 from hammonds (ref : sdw) rutland house 148 edmund street birmingham B3 2JR | |
24 Apr 2008 | 288b | Appointment Terminated Director peter crossley | |
24 Apr 2008 | 288b | Appointment Terminated Secretary hammonds secretaries LIMITED | |
24 Apr 2008 | 288b | Appointment Terminated Director hammonds directors LIMITED | |
24 Apr 2008 | 88(2) | Ad 03/04/08 gbp si 74@1=74 gbp ic 1/75 | |
24 Apr 2008 | 288a | Director appointed andrew hugh mcdougall | |
24 Apr 2008 | 288a | Director appointed john timothy roberts | |
24 Apr 2008 | 288a | Director appointed timothy gerald oliver | |
24 Apr 2008 | 288a | Director appointed nicholas james springett addyman | |
10 Apr 2008 | CERTNM | Company name changed hamsard 3112 LIMITED\certificate issued on 15/04/08 | |
12 Mar 2008 | 288c | Director's Change of Particulars / peter crossley / 12/03/2008 / HouseName/Number was: moorbank, now: 7; Street was: 6 clifton road, now: devonshire square; Post Town was: ilkley, now: london; Region was: west yorkshire, now: ; Post Code was: LS29 8TT, now: EC2M 4YH; Country was: , now: united kingdom; Secure Officer was: false, now: true | |
26 Feb 2008 | NEWINC | Incorporation |