Advanced company searchLink opens in new window

ASR ADVANTAGE LAW LIMITED

Company number 07333121

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)
28 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
31 Oct 2016 AD01 Registered office address changed from 6 Princess Road West Leicester LE1 6TP to Guild House Guild Street Stratford-on-Avon Warwickshire CV37 6RP on 31 October 2016
27 Oct 2016 TM01 Termination of appointment of Gina Louise Samuel-Richards as a director on 27 October 2016
27 Oct 2016 AP01 Appointment of Mrs Caroline Elizabeth Dee as a director on 27 October 2016
07 Oct 2016 CS01 Confirmation statement made on 2 August 2016 with updates
15 Jan 2016 RP04 Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification second filed AP01 for fahrudin kesic
31 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
05 Dec 2015 DISS40 Compulsory strike-off action has been discontinued
02 Dec 2015 AR01 Annual return made up to 2 August 2015 with full list of shareholders
Statement of capital on 2015-12-02
  • GBP 20
02 Dec 2015 AD02 Register inspection address has been changed from C/O Gina Samuel 59 Sherrard Road Leicester Leicestershire LE5 3DT England to 6 Princess Road West Leicester LE1 6TP
01 Dec 2015 GAZ1 First Gazette notice for compulsory strike-off
29 Sep 2015 AA01 Previous accounting period extended from 31 December 2014 to 31 March 2015
17 Jun 2015 AD01 Registered office address changed from , C/O Case, 1 the Crescent, King Street, Leicester, LE1 6RX to 6 Princess Road West Leicester LE1 6TP on 17 June 2015
16 Feb 2015 AP01 Appointment of Mrs Denise Lesley O'neill as a director on 11 February 2015
16 Feb 2015 AP01 Appointment of Mr Fahrudin Kesic as a director on 11 February 2011
  • ANNOTATION Clarification a second filed AP01 was registered on 15/01/2016
16 Feb 2015 TM01 Termination of appointment of Sabina Riaz as a director on 11 February 2015
07 Oct 2014 CERTNM Company name changed kinetic law services LTD\certificate issued on 07/10/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-10-06
19 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
28 Aug 2014 AR01 Annual return made up to 2 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 20
06 Jan 2014 AD01 Registered office address changed from , 54 Fairfield Road, Oadby, LE2 4NE, United Kingdom on 6 January 2014
06 Jan 2014 TM01 Termination of appointment of Sharon Mcnab as a director
17 Oct 2013 AP01 Appointment of Mrs Sabina Riaz as a director
24 Sep 2013 AR01 Annual return made up to 2 August 2013 with full list of shareholders
Statement of capital on 2013-09-24
  • GBP 20
18 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
07 Nov 2012 MG01 Particulars of a mortgage or charge / charge no: 1