- Company Overview for NORTH EAST LEGAL SUPPORT TRUST (06948992)
- Filing history for NORTH EAST LEGAL SUPPORT TRUST (06948992)
- People for NORTH EAST LEGAL SUPPORT TRUST (06948992)
- More for NORTH EAST LEGAL SUPPORT TRUST (06948992)
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) |
---|---|---|---|
21 Jan 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 Nov 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Oct 2019 | DS01 | Application to strike the company off the register | |
25 Jul 2019 | CS01 | Confirmation statement made on 23 July 2019 with no updates | |
24 Apr 2019 | AA | Micro company accounts made up to 31 July 2018 | |
02 Aug 2018 | CS01 | Confirmation statement made on 23 July 2018 with no updates | |
26 Apr 2018 | AA | Micro company accounts made up to 31 July 2017 | |
28 Jul 2017 | CS01 | Confirmation statement made on 23 July 2017 with no updates | |
21 Jun 2017 | AD01 | Registered office address changed from 2 Wellington Place Leeds West Yorkshire LS1 4BZ to 48 Chancery Lane London WC2A 1JF on 21 June 2017 | |
20 Apr 2017 | TM01 | Termination of appointment of Lindsay Ward as a director on 12 April 2017 | |
20 Apr 2017 | TM01 | Termination of appointment of Paul Martin Mckeown as a director on 12 April 2017 | |
20 Apr 2017 | TM01 | Termination of appointment of Sarah Brumpton as a director on 12 April 2017 | |
20 Apr 2017 | TM02 | Termination of appointment of Sarah Brumpton as a secretary on 12 April 2017 | |
20 Apr 2017 | AA | Micro company accounts made up to 31 July 2016 | |
13 Apr 2017 | AP01 | Appointment of Mr Robert Nightingale as a director on 12 April 2017 | |
13 Apr 2017 | AP01 | Appointment of Ms Ruth Daniel as a director on 12 April 2017 | |
13 Apr 2017 | AP01 | Appointment of Mr Toby Meredith Brown as a director on 12 April 2017 | |
06 Jan 2017 | CH03 | Secretary's details changed for Sarah Brumpton on 6 January 2017 | |
06 Jan 2017 | CH01 | Director's details changed for Sarah Brumpton on 6 January 2017 | |
16 Aug 2016 | CS01 | Confirmation statement made on 23 July 2016 with updates | |
05 May 2016 | AA | Total exemption full accounts made up to 31 July 2015 | |
18 Aug 2015 | AR01 | Annual return made up to 23 July 2015 no member list | |
29 Apr 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
16 Apr 2015 | TM01 | Termination of appointment of Siobhan Marjolein Howard-Palmer as a director on 1 April 2014 | |
16 Apr 2015 | TM01 | Termination of appointment of Anna Jane Deans as a director on 1 April 2014 |