- Company Overview for SKADDEN LEGAL LIMITED (07511561)
- Filing history for SKADDEN LEGAL LIMITED (07511561)
- People for SKADDEN LEGAL LIMITED (07511561)
- More for SKADDEN LEGAL LIMITED (07511561)
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) |
---|---|---|---|
22 May 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
06 Mar 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 Feb 2018 | DS01 | Application to strike the company off the register | |
14 Feb 2018 | CS01 | Confirmation statement made on 31 January 2018 with no updates | |
29 Sep 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
14 Feb 2017 | CS01 | Confirmation statement made on 31 January 2017 with updates | |
18 Sep 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
23 Feb 2016 | TM01 | Termination of appointment of Allan Gordon Murray-Jones as a director on 10 February 2016 | |
01 Feb 2016 | AR01 |
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
|
|
14 Sep 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
03 Feb 2015 | AR01 |
Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-02-03
|
|
05 Sep 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
27 Mar 2014 | AP01 | Appointment of Pranav Trivedi as a director | |
26 Mar 2014 | TM01 | Termination of appointment of Bruce Buck as a director | |
03 Feb 2014 | AR01 |
Annual return made up to 31 January 2014 with full list of shareholders
Statement of capital on 2014-02-03
|
|
30 Apr 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
01 Feb 2013 | AR01 | Annual return made up to 31 January 2013 with full list of shareholders | |
29 Feb 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
24 Feb 2012 | TM01 | Termination of appointment of Shaun Lascelles as a director | |
24 Feb 2012 | TM01 | Termination of appointment of Danny Tricot as a director | |
01 Feb 2012 | AR01 | Annual return made up to 31 January 2012 with full list of shareholders | |
16 Feb 2011 | AP01 | Appointment of Bruce Michael Buck as a director | |
16 Feb 2011 | AP01 | Appointment of Danny Charles Tricot as a director | |
16 Feb 2011 | AA01 | Current accounting period shortened from 31 January 2012 to 31 December 2011 | |
31 Jan 2011 | NEWINC |
Incorporation
|