Advanced company searchLink opens in new window

MASS LEGAL SOLUTIONS LTD

Company number 07897597

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)
22 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Aug 2015 SOAS(A) Voluntary strike-off action has been suspended
09 Jun 2015 GAZ1(A) First Gazette notice for voluntary strike-off
22 Nov 2014 SOAS(A) Voluntary strike-off action has been suspended
07 Oct 2014 GAZ1(A) First Gazette notice for voluntary strike-off
23 Apr 2014 AD01 Registered office address changed from Suite 9 Hahnemann House 42 Hope Street Liverpool Merseyside L1 9HW England on 23 April 2014
23 Apr 2014 AP01 Appointment of Mr Lee Kia Boon as a director
23 Apr 2014 TM01 Termination of appointment of Lisa Findon as a director
22 Mar 2014 SOAS(A) Voluntary strike-off action has been suspended
18 Feb 2014 GAZ1(A) First Gazette notice for voluntary strike-off
07 Feb 2014 DS01 Application to strike the company off the register
06 Jun 2013 AD01 Registered office address changed from Pekin Building 19-23 Harrington Street Liverpool L2 9QA England on 6 June 2013
04 Jun 2013 AD01 Registered office address changed from Suite 9 Hahnemann House 42 Hope Street Liverpool Merseyside L1 9HW England on 4 June 2013
04 Jun 2013 CERTNM Company name changed eab marketing uk LIMITED\certificate issued on 04/06/13
  • RES15 ‐ Change company name resolution on 2013-06-01
  • NM01 ‐ Change of name by resolution
04 Jun 2013 AA Accounts for a dormant company made up to 31 May 2013
04 Jun 2013 AD01 Registered office address changed from 1 Victoria Street Liverpool L2 5QA United Kingdom on 4 June 2013
04 Jun 2013 AA01 Previous accounting period extended from 31 January 2013 to 31 May 2013
04 Jun 2013 AP01 Appointment of Miss Lisa Findon as a director
04 Jun 2013 TM01 Termination of appointment of Lee Boon as a director
04 Jun 2013 TM02 Termination of appointment of Lee Boon as a secretary
04 Jun 2013 DISS40 Compulsory strike-off action has been discontinued
03 Jun 2013 AR01 Annual return made up to 4 January 2013 with full list of shareholders
Statement of capital on 2013-06-03
  • GBP 100
30 Apr 2013 GAZ1 First Gazette notice for compulsory strike-off
24 Feb 2012 AD01 Registered office address changed from 36 Lingwell Park Widnes WA89YP England on 24 February 2012
04 Jan 2012 NEWINC Incorporation