- Company Overview for DS LEGAL LIMITED (08061532)
- Filing history for DS LEGAL LIMITED (08061532)
- People for DS LEGAL LIMITED (08061532)
- More for DS LEGAL LIMITED (08061532)
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) |
---|---|---|---|
16 Jul 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
30 Apr 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Apr 2019 | DS01 | Application to strike the company off the register | |
06 Feb 2019 | TM01 | Termination of appointment of Mark Julian Saunders as a director on 5 February 2019 | |
16 May 2018 | CS01 | Confirmation statement made on 9 May 2018 with no updates | |
23 Jan 2018 | AA | Accounts for a dormant company made up to 31 May 2017 | |
19 May 2017 | CS01 | Confirmation statement made on 9 May 2017 with updates | |
21 Feb 2017 | AA | Accounts for a dormant company made up to 31 May 2016 | |
23 Jun 2016 | AR01 |
Annual return made up to 9 May 2016 with full list of shareholders
Statement of capital on 2016-06-23
|
|
24 Feb 2016 | AA | Accounts for a dormant company made up to 31 May 2015 | |
10 Jun 2015 | AR01 |
Annual return made up to 9 May 2015 with full list of shareholders
Statement of capital on 2015-06-10
|
|
09 Feb 2015 | AA | Accounts for a dormant company made up to 31 May 2014 | |
04 Jun 2014 | AR01 |
Annual return made up to 9 May 2014 with full list of shareholders
Statement of capital on 2014-06-04
|
|
24 Oct 2013 | AP01 | Appointment of Mr Mark Julian Saunders as a director | |
11 Oct 2013 | AA | Accounts for a dormant company made up to 31 May 2013 | |
17 Sep 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Sep 2013 | AR01 | Annual return made up to 9 May 2013 with full list of shareholders | |
16 Sep 2013 | SH01 |
Statement of capital following an allotment of shares on 10 May 2012
|
|
10 Sep 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 May 2012 | AP01 | Appointment of Mrs Andrea Paula Davies as a director | |
10 May 2012 | AD01 | Registered office address changed from 4-14 Pontardulais Road Gorseinon Swansea West Glamorgan SA44FE Wales on 10 May 2012 | |
10 May 2012 | AD01 | Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 10 May 2012 | |
10 May 2012 | TM01 | Termination of appointment of John Cowdry as a director | |
10 May 2012 | TM02 | Termination of appointment of London Law Secretarial Limited as a secretary | |
09 May 2012 | NEWINC | Incorporation |