- Company Overview for STRINGFELLOW LEGAL SERVICES LIMITED (08564696)
- Filing history for STRINGFELLOW LEGAL SERVICES LIMITED (08564696)
- People for STRINGFELLOW LEGAL SERVICES LIMITED (08564696)
- More for STRINGFELLOW LEGAL SERVICES LIMITED (08564696)
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) |
---|---|---|---|
10 Sep 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
25 Jun 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Jun 2019 | DS01 | Application to strike the company off the register | |
28 Mar 2019 | AA | Accounts for a dormant company made up to 30 June 2018 | |
25 Jun 2018 | CS01 | Confirmation statement made on 11 June 2018 with no updates | |
15 Mar 2018 | AA | Accounts for a dormant company made up to 30 June 2017 | |
30 Jun 2017 | CS01 | Confirmation statement made on 11 June 2017 with updates | |
30 Jun 2017 | PSC01 | Notification of Peter John Stringfellow as a person with significant control on 12 June 2016 | |
30 Jun 2017 | AD01 | Registered office address changed from 41 North End Road London W14 8SZ to 52 Burnley Road Edenfield, Ramsbottom Bury BL0 0HW on 30 June 2017 | |
27 Mar 2017 | AA | Accounts for a dormant company made up to 30 June 2016 | |
21 Jun 2016 | AR01 |
Annual return made up to 11 June 2016 with full list of shareholders
Statement of capital on 2016-06-21
|
|
30 Mar 2016 | AA | Accounts for a dormant company made up to 30 June 2015 | |
19 Jun 2015 | AR01 |
Annual return made up to 11 June 2015 with full list of shareholders
Statement of capital on 2015-06-19
|
|
05 Mar 2015 | AA | Accounts for a dormant company made up to 30 June 2014 | |
08 Jul 2014 | AR01 |
Annual return made up to 11 June 2014 with full list of shareholders
Statement of capital on 2014-07-08
|
|
23 May 2014 | TM01 | Termination of appointment of Sharon Back as a director | |
11 Jun 2013 | NEWINC |
Incorporation
|