Advanced company searchLink opens in new window

LEGAL ACTION AGAINST WAR LTD

Company number 07622047

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)
05 Feb 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
20 Nov 2018 GAZ1 First Gazette notice for compulsory strike-off
10 Nov 2017 PSC01 Notification of Christopher Joseph Coverdale as a person with significant control on 10 November 2017
09 Nov 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-11-09
09 Nov 2017 PSC07 Cessation of Abdul-Haq Al-Ani as a person with significant control on 9 November 2017
09 Nov 2017 AD01 Registered office address changed from , C/O a H Al-Ani, 72 Heathcroft Avenue, Sunbury, Middlesex, TW16 7TN to 2 Old Humphrey Avenue, Hastings England TN34 3BT on 9 November 2017
09 Nov 2017 TM01 Termination of appointment of Abdul-Haq Al-Ani as a director on 9 November 2017
09 Nov 2017 AP01 Appointment of Mr. Christopher Joseph Coverdale as a director on 9 November 2017
09 Nov 2017 TM01 Termination of appointment of Tarik Ibrahim Al-Ani as a director on 9 November 2017
04 May 2017 CS01 Confirmation statement made on 4 May 2017 with updates
11 Feb 2017 AA Accounts for a dormant company made up to 31 May 2016
21 Nov 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-01
08 May 2016 AR01 Annual return made up to 4 May 2016 with full list of shareholders
Statement of capital on 2016-05-08
  • GBP 100
03 Feb 2016 AA Accounts for a dormant company made up to 31 May 2015
07 May 2015 AR01 Annual return made up to 4 May 2015 with full list of shareholders
Statement of capital on 2015-05-07
  • GBP 100
16 Dec 2014 AA Accounts for a dormant company made up to 31 May 2014
17 Jun 2014 AP01 Appointment of Mr. Tarik Ibrahim Al-Ani as a director
31 May 2014 AR01 Annual return made up to 4 May 2014 with full list of shareholders
Statement of capital on 2014-05-31
  • GBP 100
15 Feb 2014 AA Accounts for a dormant company made up to 31 May 2013
25 Jul 2013 CERTNM Company name changed gulf center for lawyers training LTD\certificate issued on 25/07/13
  • RES15 ‐ Change company name resolution on 2013-07-24
  • NM01 ‐ Change of name by resolution
04 May 2013 AR01 Annual return made up to 4 May 2013 with full list of shareholders
09 Jan 2013 AA Accounts for a dormant company made up to 31 May 2012
10 May 2012 AR01 Annual return made up to 4 May 2012 with full list of shareholders
04 May 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted