- Company Overview for ASR ADVANTAGE LAW LIMITED (07333121)
- Filing history for ASR ADVANTAGE LAW LIMITED (07333121)
- People for ASR ADVANTAGE LAW LIMITED (07333121)
- Charges for ASR ADVANTAGE LAW LIMITED (07333121)
- More for ASR ADVANTAGE LAW LIMITED (07333121)
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
|
|
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
|
|
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
|
|
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
|
|
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
|
|
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
|
|
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 |