- Company Overview for ACADEMIC LAW SOLUTIONS LIMITED (07306899)
- Filing history for ACADEMIC LAW SOLUTIONS LIMITED (07306899)
- People for ACADEMIC LAW SOLUTIONS LIMITED (07306899)
- More for ACADEMIC LAW SOLUTIONS LIMITED (07306899)
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
|
|
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
|
|
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
|
|
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
|