- Company Overview for LEGAL ASSIST 4U LIMITED (08471814)
- Filing history for LEGAL ASSIST 4U LIMITED (08471814)
- People for LEGAL ASSIST 4U LIMITED (08471814)
- More for LEGAL ASSIST 4U LIMITED (08471814)
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 Jul 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
24 Mar 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Sep 2014 | TM01 | Termination of appointment of Abdul Rafay as a director on 30 June 2014 | |
06 Aug 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Aug 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Aug 2014 | AR01 |
Annual return made up to 3 April 2014 with full list of shareholders
Statement of capital on 2014-08-01
|
|
03 Jun 2014 | AP01 | Appointment of Mr Abdul Rafay as a director | |
03 Jun 2014 | AD01 | Registered office address changed from 292 Aigburth Road Liverpool L17 9PW England on 3 June 2014 | |
03 Apr 2014 | TM01 | Termination of appointment of Alexander Mearns as a director | |
04 Feb 2014 | TM01 | Termination of appointment of Fahad Rehmani as a director | |
04 Feb 2014 | TM01 | Termination of appointment of Ian Devine as a director | |
04 Feb 2014 | AP01 | Appointment of Mr Alexander Mearns as a director | |
04 Feb 2014 | TM01 | Termination of appointment of Karl Fischer as a director | |
22 Jan 2014 | AD01 | Registered office address changed from Bladon House 128 Dickenson Road Manchester M14 5HT England on 22 January 2014 | |
22 Jan 2014 | AP01 | Appointment of Mr Karl Christopher Fischer as a director | |
22 Jan 2014 | AP01 | Appointment of Mr Ian James Patrick Devine as a director | |
19 Aug 2013 | AD01 | Registered office address changed from 460 Cheetham Hill Road Manchester Lancashire M8 9JW England on 19 August 2013 | |
03 Apr 2013 | NEWINC |
Incorporation
|