- Company Overview for THELEGALHELPLINE LTD (07249165)
- Filing history for THELEGALHELPLINE LTD (07249165)
- People for THELEGALHELPLINE LTD (07249165)
- More for THELEGALHELPLINE LTD (07249165)
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) |
---|---|---|---|
27 Dec 2011 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
13 Sep 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Jun 2011 | AD01 | Registered office address changed from 145-157 st John Street London EC1V 4PY England on 16 June 2011 | |
27 May 2011 | TM01 | Termination of appointment of Robert Green as a director | |
28 Mar 2011 | AP03 | Appointment of Mr Robert Michael Green as a secretary | |
28 Mar 2011 | TM02 | Termination of appointment of Peter Green as a secretary | |
22 Mar 2011 | TM01 | Termination of appointment of Peter Green as a director | |
22 Mar 2011 | TM01 | Termination of appointment of Peter Green as a director | |
22 Oct 2010 | AP03 | Appointment of Peter Green as a secretary | |
22 Oct 2010 | CH01 | Director's details changed for Mr Peter Harvey Green on 21 October 2010 | |
21 Oct 2010 | SH01 |
Statement of capital following an allotment of shares on 21 October 2010
|
|
21 Oct 2010 | AP01 | Appointment of Mr Peter Harvey Green as a director | |
06 Oct 2010 | CH01 | Director's details changed for Mr Robert Michael Green on 5 October 2010 | |
05 Oct 2010 | SH01 |
Statement of capital following an allotment of shares on 5 October 2010
|
|
20 Sep 2010 | CH01 | Director's details changed for Mr Robert Michael Green on 20 September 2010 | |
11 May 2010 | NEWINC |
Incorporation
|