- Company Overview for SL ADVOCATES LIMITED (08082763)
- Filing history for SL ADVOCATES LIMITED (08082763)
- People for SL ADVOCATES LIMITED (08082763)
- More for SL ADVOCATES LIMITED (08082763)
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) |
---|---|---|---|
07 Mar 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
20 Dec 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Dec 2016 | DS01 | Application to strike the company off the register | |
21 Jun 2016 | AR01 |
Annual return made up to 24 May 2016 with full list of shareholders
Statement of capital on 2016-06-21
|
|
25 Jan 2016 | AA | Accounts for a dormant company made up to 31 May 2015 | |
03 Jun 2015 | AR01 |
Annual return made up to 24 May 2015 with full list of shareholders
Statement of capital on 2015-06-03
|
|
03 Jun 2015 | CH01 | Director's details changed for Mr Philip Hands on 1 March 2015 | |
03 Jun 2015 | CH01 | Director's details changed for Mr Ian Foster on 1 March 2015 | |
25 Feb 2015 | AD01 | Registered office address changed from Westpoint 78 Queens Road Clifton Bristol BS8 1QU to 3 Richmond Hill Clifton Bristol BS8 1AT on 25 February 2015 | |
19 Feb 2015 | AP01 | Appointment of Darren Burleigh as a director on 3 February 2015 | |
19 Feb 2015 | SH01 |
Statement of capital following an allotment of shares on 3 February 2015
|
|
12 Feb 2015 | CERTNM |
Company name changed star legal (4) LIMITED\certificate issued on 12/02/15
|
|
12 Feb 2015 | CONNOT | Change of name notice | |
15 Jan 2015 | AA | Accounts for a dormant company made up to 31 May 2014 | |
02 Jun 2014 | AR01 |
Annual return made up to 24 May 2014 with full list of shareholders
Statement of capital on 2014-06-02
|
|
13 Dec 2013 | AA | Total exemption small company accounts made up to 31 May 2013 | |
29 May 2013 | AR01 | Annual return made up to 24 May 2013 with full list of shareholders | |
24 May 2012 | NEWINC |
Incorporation
|