- Company Overview for FIRM ON LAW LTD (09107487)
- Filing history for FIRM ON LAW LTD (09107487)
- People for FIRM ON LAW LTD (09107487)
- More for FIRM ON LAW LTD (09107487)
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) |
---|---|---|---|
22 Aug 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
06 Jun 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Mar 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Mar 2017 | CS01 | Confirmation statement made on 1 December 2016 with updates | |
28 Feb 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Apr 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
08 Apr 2016 | AD01 | Registered office address changed from Clarence House Clarence Place Newport Gwent NP19 7AA to 113 Portland House Bute Street Cardiff CF10 5EQ on 8 April 2016 | |
30 Dec 2015 | AR01 |
Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2015-12-30
|
|
17 Jun 2015 | TM01 | Termination of appointment of David Giles Morgan as a director on 17 June 2015 | |
27 May 2015 | AP01 | Appointment of Mr David Giles Morgan as a director on 2 April 2015 | |
19 Feb 2015 | AD01 | Registered office address changed from 37E Princelet Street London E1 5LP to Clarence House Clarence Place Newport Gwent NP19 7AA on 19 February 2015 | |
08 Dec 2014 | AR01 |
Annual return made up to 1 December 2014 with full list of shareholders
Statement of capital on 2014-12-08
|
|
08 Dec 2014 | CH01 | Director's details changed for Ms Anastasia Silurian Alexander on 30 September 2014 | |
07 Dec 2014 | AR01 |
Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2014-12-07
|
|
06 Dec 2014 | TM01 | Termination of appointment of Zaffar Bugtti as a director on 30 September 2014 | |
06 Dec 2014 | AP01 | Appointment of Ms Anastasia Silurian Alexander as a director on 30 September 2014 | |
06 Dec 2014 | AD01 | Registered office address changed from 513 Hackney Road London E2 9ED England to 37E Princelet Street London E1 5LP on 6 December 2014 | |
15 Aug 2014 | AD01 | Registered office address changed from 513 Hackney Road Hackney Road London E2 9ED United Kingdom to 513 Hackney Road London E2 9ED on 15 August 2014 | |
30 Jun 2014 | NEWINC |
Incorporation
Statement of capital on 2014-06-30
|