- Company Overview for LEGAL ACTIVE LTD (08641184)
- Filing history for LEGAL ACTIVE LTD (08641184)
- People for LEGAL ACTIVE LTD (08641184)
- More for LEGAL ACTIVE LTD (08641184)
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 Sep 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
10 Aug 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Oct 2020 | CS01 | Confirmation statement made on 12 October 2020 with updates | |
30 Sep 2020 | AA | Accounts for a dormant company made up to 31 August 2014 | |
30 Sep 2020 | AA | Total exemption full accounts made up to 31 August 2018 | |
30 Sep 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
30 Sep 2020 | CS01 | Confirmation statement made on 15 December 2019 with no updates | |
30 Sep 2020 | RT01 | Administrative restoration application | |
15 Oct 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
30 Jul 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Dec 2018 | CS01 | Confirmation statement made on 15 December 2018 with no updates | |
29 Sep 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Sep 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
31 Jul 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Feb 2018 | AD01 | Registered office address changed from , 19 Devon Avenue, Manchester, M19 2JH, England to 67 Wellington Road North Stockport SK4 2LP on 14 February 2018 | |
18 Dec 2017 | CS01 | Confirmation statement made on 15 December 2017 with no updates | |
14 Dec 2017 | AD01 | Registered office address changed from , Minshull House, 67 Wellington Road North, Stockport, Cheshire, SK4 2LP, England to 67 Wellington Road North Stockport SK4 2LP on 14 December 2017 | |
12 Jan 2017 | AA | Accounts for a dormant company made up to 31 August 2016 | |
09 Jan 2017 | CS01 | Confirmation statement made on 15 December 2016 with updates | |
28 Jul 2016 | AD01 | Registered office address changed from , Magnus House 8 Ashfield Road, Cheadle, Cheadle, Cheshire, SK8 1BB to 67 Wellington Road North Stockport SK4 2LP on 28 July 2016 | |
15 Dec 2015 | AR01 |
Annual return made up to 15 December 2015 with full list of shareholders
Statement of capital on 2015-12-15
|
|
18 Nov 2015 | TM01 | Termination of appointment of Saleem Elahi as a director on 18 November 2015 | |
18 Nov 2015 | AP01 | Appointment of Mr Nasir Elahi as a director on 18 November 2015 | |
18 Nov 2015 | TM01 | Termination of appointment of Munir Elahi as a director on 1 August 2015 | |
09 Sep 2015 | DISS40 | Compulsory strike-off action has been discontinued |