- Company Overview for FRIDAY LEGAL LIMITED (07585959)
- Filing history for FRIDAY LEGAL LIMITED (07585959)
- People for FRIDAY LEGAL LIMITED (07585959)
- More for FRIDAY LEGAL LIMITED (07585959)
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
|
|
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
|
|
18 Apr 2011 | CONNOT | Change of name notice | |
31 Mar 2011 | NEWINC | Incorporation |