- Company Overview for LEGAL NETWORK TELEVISION LIMITED (07933849)
- Filing history for LEGAL NETWORK TELEVISION LIMITED (07933849)
- People for LEGAL NETWORK TELEVISION LIMITED (07933849)
- Charges for LEGAL NETWORK TELEVISION LIMITED (07933849)
- More for LEGAL NETWORK TELEVISION LIMITED (07933849)
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) |
---|---|---|---|
03 Mar 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 Dec 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Dec 2019 | DS01 | Application to strike the company off the register | |
14 Oct 2019 | AA | Accounts for a small company made up to 30 November 2018 | |
12 Sep 2019 | SH01 |
Statement of capital following an allotment of shares on 10 July 2019
|
|
08 May 2019 | MR01 | Registration of charge 079338490006, created on 2 May 2019 | |
15 Feb 2019 | CS01 | Confirmation statement made on 2 February 2019 with no updates | |
16 Aug 2018 | AA | Accounts for a small company made up to 30 November 2017 | |
07 Jun 2018 | TM02 | Termination of appointment of David Ross Hooper as a secretary on 1 May 2018 | |
09 Feb 2018 | CS01 | Confirmation statement made on 2 February 2018 with no updates | |
25 Jan 2018 | MR01 |
Registration of charge 079338490005, created on 17 January 2018
|
|
17 May 2017 | AA01 | Current accounting period extended from 31 July 2017 to 30 November 2017 | |
05 May 2017 | AA | Accounts for a small company made up to 31 July 2016 | |
08 Feb 2017 | CS01 | Confirmation statement made on 2 February 2017 with updates | |
03 Nov 2016 | TM01 | Termination of appointment of Stylianos Platis as a director on 31 October 2016 | |
13 Oct 2016 | MR01 | Registration of charge 079338490004, created on 7 October 2016 | |
27 Jun 2016 | MR01 | Registration of charge 079338490003, created on 23 June 2016 | |
10 Jun 2016 | AP01 | Appointment of Dr Stylianos Platis as a director on 31 May 2016 | |
07 Jun 2016 | TM01 | Termination of appointment of David Ian Johnston as a director on 31 May 2016 | |
07 May 2016 | AA | Full accounts made up to 31 July 2015 | |
17 Feb 2016 | AR01 |
Annual return made up to 2 February 2016 with full list of shareholders
Statement of capital on 2016-02-17
|
|
14 Aug 2015 | MA | Memorandum and Articles of Association | |
05 Aug 2015 | AP01 | Appointment of Ms Carol Andrea Nollent as a director on 31 July 2015 | |
04 Aug 2015 | TM01 | Termination of appointment of John Charles Latham as a director on 31 July 2015 | |
04 Aug 2015 | TM01 | Termination of appointment of Thomas Greer Boucher as a director on 24 July 2015 |