Advanced company searchLink opens in new window

LEGAL EXPEDIENTS LTD

Company number 08333773

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
08 Jan 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
09 Oct 2018 GAZ1 First Gazette notice for compulsory strike-off
05 Mar 2018 AD01 Registered office address changed from 2 High Street London N8 7PD England to 37 Marlborough Road London N22 8NB on 5 March 2018
30 Jan 2018 DISS40 Compulsory strike-off action has been discontinued
29 Jan 2018 CS01 Confirmation statement made on 17 December 2017 with no updates
05 Dec 2017 GAZ1 First Gazette notice for compulsory strike-off
21 Aug 2017 AD01 Registered office address changed from 37 Marlborough Road London N22 8NB England to 2 High Street London N8 7PD on 21 August 2017
13 Mar 2017 AA Accounts for a dormant company made up to 31 December 2015
13 Mar 2017 CS01 Confirmation statement made on 17 December 2016 with updates
08 Feb 2017 DISS40 Compulsory strike-off action has been discontinued
06 Dec 2016 GAZ1 First Gazette notice for compulsory strike-off
05 Feb 2016 AR01 Annual return made up to 17 December 2015 with full list of shareholders
Statement of capital on 2016-02-05
  • GBP 1
05 Feb 2016 AP03 Appointment of Mr Can Say as a secretary on 1 January 2016
05 Feb 2016 CH01 Director's details changed for Mr Iain Farquhar Macmaster on 1 February 2016
05 Feb 2016 AD01 Registered office address changed from C/O Macmaster 79 Myddleton Road London N22 8NE to 37 Marlborough Road London N22 8NB on 5 February 2016
28 Oct 2015 AA Accounts for a dormant company made up to 31 December 2014
04 Feb 2015 AR01 Annual return made up to 17 December 2014 with full list of shareholders
Statement of capital on 2015-02-04
  • GBP 1
17 Jun 2014 DISS40 Compulsory strike-off action has been discontinued
15 Jun 2014 AR01 Annual return made up to 17 December 2013 with full list of shareholders
Statement of capital on 2014-06-15
  • GBP 1
15 Jun 2014 AD01 Registered office address changed from C/O Macmaster Churchill House 137 Brent Street London Greater London NW4 4DJ England on 15 June 2014
15 Jun 2014 AA Accounts for a dormant company made up to 31 December 2013
15 Apr 2014 GAZ1 First Gazette notice for compulsory strike-off
17 Dec 2012 NEWINC Incorporation