Advanced company searchLink opens in new window

ACADEMIC LAW SOLUTIONS LIMITED

Company number 07306899

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
04 Dec 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
18 Sep 2018 GAZ1 First Gazette notice for compulsory strike-off
30 Apr 2018 AA Total exemption full accounts made up to 31 July 2017
20 Jul 2017 CS01 Confirmation statement made on 30 June 2017 with no updates
07 Apr 2017 AA Total exemption small company accounts made up to 31 July 2016
15 Jul 2016 CS01 Confirmation statement made on 30 June 2016 with updates
29 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
30 Jun 2015 AR01 Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-06-30
  • GBP 99
30 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
17 Jul 2014 AR01 Annual return made up to 7 July 2014 with full list of shareholders
Statement of capital on 2014-07-17
  • GBP 99
10 Feb 2014 AA Total exemption small company accounts made up to 31 July 2013
12 Nov 2013 DISS40 Compulsory strike-off action has been discontinued
11 Nov 2013 AR01 Annual return made up to 7 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-11-11
05 Nov 2013 GAZ1 First Gazette notice for compulsory strike-off
18 Apr 2013 AA Total exemption small company accounts made up to 31 July 2012
21 Aug 2012 AR01 Annual return made up to 7 July 2012 with full list of shareholders
12 Jun 2012 AD01 Registered office address changed from Office 3a Bemrose Business Park Long Lane Liverpool L9 7BG United Kingdom on 12 June 2012
06 Apr 2012 AA Total exemption small company accounts made up to 31 July 2011
23 Aug 2011 AR01 Annual return made up to 7 July 2011 with full list of shareholders
08 Jul 2010 TM01 Termination of appointment of George Ellison as a director
08 Jul 2010 TM01 Termination of appointment of Janice Hartnell as a director
07 Jul 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted