- Company Overview for LAW ADVISERS COMPANY LIMITED (07094849)
- Filing history for LAW ADVISERS COMPANY LIMITED (07094849)
- People for LAW ADVISERS COMPANY LIMITED (07094849)
- More for LAW ADVISERS COMPANY LIMITED (07094849)
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) |
---|---|---|---|
18 Nov 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
28 Aug 2014 | AD01 | Registered office address changed from Suite 2 23-24 Great James Street London WC1N 3ES to 3Rd Floor 49 Farringdon Road London EC1M 3JP on 28 August 2014 | |
05 Aug 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
29 Jul 2014 | DS01 | Application to strike the company off the register | |
23 May 2014 | AA | Total exemption small company accounts made up to 8 April 2014 | |
21 May 2014 | AA01 | Previous accounting period extended from 31 December 2013 to 8 April 2014 | |
06 Dec 2013 | AR01 |
Annual return made up to 3 December 2013 with full list of shareholders
Statement of capital on 2013-12-06
|
|
30 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
04 Dec 2012 | AR01 | Annual return made up to 3 December 2012 with full list of shareholders | |
21 Aug 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
18 Jan 2012 | AR01 | Annual return made up to 3 December 2011 with full list of shareholders | |
18 Jan 2012 | AP01 | Appointment of Mr Harry Gilbert Buron as a director | |
18 Jan 2012 | TM01 | Termination of appointment of Alfred Brewster as a director | |
12 Dec 2011 | AAMD | Amended accounts made up to 31 December 2010 | |
02 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
31 Jan 2011 | AR01 | Annual return made up to 3 December 2010 with full list of shareholders | |
03 Dec 2009 | NEWINC | Incorporation |