- 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) |
---|---|---|---|
21 Nov 2016 | CS01 | Confirmation statement made on 26 July 2016 with updates | |
18 Oct 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Apr 2016 | AA | Accounts for a dormant company made up to 31 July 2015 | |
26 Feb 2016 | AD01 | Registered office address changed from 1st Floor 5 New York Street Manchester M1 4JB to Aeroworks 5 Adair Street Manchester M1 2NQ on 26 February 2016 | |
01 Dec 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Nov 2015 | AR01 |
Annual return made up to 26 July 2015 with full list of shareholders
Statement of capital on 2015-11-30
|
|
24 Nov 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 May 2015 | AD01 | Registered office address changed from 3Rd Floor 5 New York Street Manchester M1 4JB to 1St Floor 5 New York Street Manchester M1 4JB on 6 May 2015 | |
12 Dec 2014 | AA | Accounts for a dormant company made up to 31 July 2014 | |
24 Sep 2014 | AR01 |
Annual return made up to 26 July 2014 with full list of shareholders
Statement of capital on 2014-09-24
|
|
09 Apr 2014 | AA | Accounts for a dormant company made up to 31 July 2013 | |
07 Aug 2013 | SH01 |
Statement of capital following an allotment of shares on 27 July 2012
|
|
07 Aug 2013 | AR01 |
Annual return made up to 26 July 2013 with full list of shareholders
Statement of capital on 2013-08-07
|
|
07 Aug 2013 | AP01 | Appointment of Mr Michael Taylor as a director | |
26 Jul 2012 | NEWINC | Incorporation |