- Company Overview for LAWSTORE LEGAL SERVICES LIMITED (08158514)
- Filing history for LAWSTORE LEGAL SERVICES LIMITED (08158514)
- People for LAWSTORE LEGAL SERVICES LIMITED (08158514)
- More for LAWSTORE LEGAL SERVICES LIMITED (08158514)
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) |
---|---|---|---|
19 Sep 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
04 Jul 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 Jun 2023 | DS01 | Application to strike the company off the register | |
08 Sep 2022 | CS01 | Confirmation statement made on 26 July 2022 with no updates | |
01 Jul 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Jun 2022 | AA | Accounts for a dormant company made up to 31 July 2021 | |
28 Jun 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Oct 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Oct 2021 | CS01 | Confirmation statement made on 26 July 2021 with no updates | |
12 Oct 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Jun 2021 | AA | Accounts for a dormant company made up to 31 July 2020 | |
11 Sep 2020 | CS01 | Confirmation statement made on 26 July 2020 with no updates | |
20 Apr 2020 | AA | Accounts for a dormant company made up to 31 July 2019 | |
09 Aug 2019 | CS01 | Confirmation statement made on 26 July 2019 with no updates | |
09 Apr 2019 | AA | Accounts for a dormant company made up to 31 July 2018 | |
17 Aug 2018 | CS01 | Confirmation statement made on 26 July 2018 with no updates | |
15 May 2018 | AA | Accounts for a dormant company made up to 31 July 2017 | |
22 Dec 2017 | AD01 | Registered office address changed from Aeroworks 5 Adair Street Manchester M1 2NQ England to 1st Floor Northside House Tweedy Road Bromley BR1 3WA on 22 December 2017 | |
11 Nov 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Nov 2017 | CS01 | Confirmation statement made on 26 July 2017 with updates | |
08 Nov 2017 | PSC04 | Change of details for Mr Michael Taylor as a person with significant control on 15 October 2016 | |
17 Oct 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Apr 2017 | AA | Accounts for a dormant company made up to 31 July 2016 | |
20 Apr 2017 | TM01 | Termination of appointment of David Robert Green as a director on 15 October 2016 | |
22 Nov 2016 | DISS40 | Compulsory strike-off action has been discontinued |