- Company Overview for LEGAL EXPEDIENTS LTD (08333773)
- Filing history for LEGAL EXPEDIENTS LTD (08333773)
- People for LEGAL EXPEDIENTS LTD (08333773)
- More for LEGAL EXPEDIENTS LTD (08333773)
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
|
|
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
|
|
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
|
|
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 |