- Company Overview for THE LEGAL EDGE (NORTH WEST) LTD (07605172)
- Filing history for THE LEGAL EDGE (NORTH WEST) LTD (07605172)
- People for THE LEGAL EDGE (NORTH WEST) LTD (07605172)
- More for THE LEGAL EDGE (NORTH WEST) LTD (07605172)
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) |
---|---|---|---|
09 Jan 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
24 Oct 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Oct 2017 | DS01 | Application to strike the company off the register | |
08 May 2017 | CS01 | Confirmation statement made on 15 April 2017 with updates | |
25 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
13 May 2016 | AR01 |
Annual return made up to 15 April 2016 with full list of shareholders
Statement of capital on 2016-05-13
|
|
11 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
21 Jul 2015 | AD01 | Registered office address changed from Suite 2 the Point 173-175 Cheetham Hill Road 173-175 Cheetham Hill Road Manchester England M8 8LG to Unit 77 Cariocca Business Park 2 Sawley Road Manchester England M40 8BB on 21 July 2015 | |
12 May 2015 | AR01 |
Annual return made up to 15 April 2015 with full list of shareholders
Statement of capital on 2015-05-12
|
|
15 Dec 2014 | AA | Total exemption small company accounts made up to 30 April 2014 | |
01 Jul 2014 | AR01 |
Annual return made up to 15 April 2014 with full list of shareholders
Statement of capital on 2014-07-01
|
|
10 Oct 2013 | AD01 | Registered office address changed from 58 Swan Street Manchester Lancashire M4 5JU England on 10 October 2013 | |
10 Oct 2013 | AP01 | Appointment of Mr Anthony Simon Rosenberg as a director | |
10 Oct 2013 | TM01 | Termination of appointment of Andrew Rosenberg as a director | |
09 Aug 2013 | AR01 | Annual return made up to 15 April 2013 with full list of shareholders | |
13 Jun 2013 | AA | Total exemption small company accounts made up to 30 April 2013 | |
13 May 2013 | AP01 | Appointment of Mr Andrew Rosenberg as a director | |
13 May 2013 | TM01 | Termination of appointment of Nicky Silvester as a director | |
15 Jan 2013 | AD01 | Registered office address changed from 3Rd Floor Victoria House 122 Great Clowes Street Salford M7 1RN United Kingdom on 15 January 2013 | |
16 Aug 2012 | AA | Accounts for a dormant company made up to 30 April 2012 | |
02 May 2012 | AR01 | Annual return made up to 15 April 2012 with full list of shareholders | |
10 Nov 2011 | CERTNM |
Company name changed D.S.N.s 2 LTD\certificate issued on 10/11/11
|
|
10 Nov 2011 | AD01 | Registered office address changed from 100a Broughton Lane Manchester M7 1UF England on 10 November 2011 | |
15 Apr 2011 | NEWINC | Incorporation |