Advanced company searchLink opens in new window

THE LEGAL EDGE (NORTH WEST) LTD

Company number 07605172

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)
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
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
  • RES15 ‐ Change company name resolution on 2011-11-09
  • NM01 ‐ Change of name by resolution
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