LEGAL & FINANCIAL CONSULTANTS LIMITED
Company number 08716344
- Company Overview for LEGAL & FINANCIAL CONSULTANTS LIMITED (08716344)
- Filing history for LEGAL & FINANCIAL CONSULTANTS LIMITED (08716344)
- People for LEGAL & FINANCIAL CONSULTANTS LIMITED (08716344)
- More for LEGAL & FINANCIAL CONSULTANTS LIMITED (08716344)
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) |
---|---|---|---|
12 Oct 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
27 Sep 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Dec 2021 | CS01 | Confirmation statement made on 12 October 2021 with no updates | |
27 Jul 2021 | AA | Micro company accounts made up to 31 October 2020 | |
28 Oct 2020 | AA | Micro company accounts made up to 31 October 2019 | |
22 Oct 2020 | CS01 | Confirmation statement made on 12 October 2020 with no updates | |
26 Nov 2019 | CS01 | Confirmation statement made on 12 October 2019 with no updates | |
15 Oct 2019 | AA | Micro company accounts made up to 31 October 2018 | |
19 Oct 2018 | CS01 | Confirmation statement made on 12 October 2018 with no updates | |
17 Sep 2018 | AA | Micro company accounts made up to 31 October 2017 | |
19 Oct 2017 | CS01 | Confirmation statement made on 12 October 2017 with no updates | |
03 Aug 2017 | AA | Accounts for a dormant company made up to 31 October 2016 | |
02 Mar 2017 | AA | Accounts for a dormant company made up to 30 October 2015 | |
18 Oct 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Oct 2016 | CS01 | Confirmation statement made on 1 October 2016 with updates | |
14 Oct 2016 | AD01 | Registered office address changed from 152 Juniper Way Bradley Stoke Bristol S Glos BS32 0ED to Cefn Coed Devauden Chepstow NP16 6NX on 14 October 2016 | |
13 Oct 2016 | CH01 | Director's details changed for Mr Vivian Williams on 19 August 2016 | |
04 Oct 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Oct 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Oct 2015 | AR01 |
Annual return made up to 1 October 2015 with full list of shareholders
Statement of capital on 2015-10-06
|
|
05 Oct 2015 | CH01 | Director's details changed for Mr Vivian Williams on 17 March 2015 | |
14 Jul 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Mar 2015 | AD01 | Registered office address changed from Suite 12 New Dunn Business Park Sling Coleford Gloucestershire GL168JD United Kingdom to 152 Juniper Way Bradley Stoke Bristol S Glos BS32 0ED on 17 March 2015 | |
11 Dec 2014 | AA | Accounts for a dormant company made up to 31 October 2014 | |
03 Oct 2013 | NEWINC |
Incorporation
Statement of capital on 2013-10-03
|