Advanced company searchLink opens in new window

LEGAL ACTIVE LTD

Company number 08641184

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 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
  • GBP 2
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