Advanced company searchLink opens in new window

FRIDAY LEGAL LIMITED

Company number 07585959

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)
15 Apr 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
31 Dec 2013 GAZ1(A) First Gazette notice for voluntary strike-off
18 Dec 2013 DS01 Application to strike the company off the register
05 Apr 2013 AR01 Annual return made up to 31 March 2013 with full list of shareholders
Statement of capital on 2013-04-05
  • GBP 2
20 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
03 Apr 2012 AR01 Annual return made up to 31 March 2012 with full list of shareholders
02 Apr 2012 AD01 Registered office address changed from Oak House 5 Medlicott Close Corby Northamptonshire NN18 9NF on 2 April 2012
01 Jun 2011 AD01 Registered office address changed from Ash House-19 Blenheim Park Medlicott Close Corby Northamptonshire NN18 9NF on 1 June 2011
19 Apr 2011 AD01 Registered office address changed from 31 Longfellow Drive Kettering Northamptonshire NN16 9XD England on 19 April 2011
18 Apr 2011 CERTNM Company name changed iles & punni LIMITED\certificate issued on 18/04/11
  • RES15 ‐ Change company name resolution on 2011-04-13
18 Apr 2011 CONNOT Change of name notice
31 Mar 2011 NEWINC Incorporation