Advanced company searchLink opens in new window

PASSLEGAL LIMITED

Company number 09109917

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)
06 Dec 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
20 Sep 2016 GAZ1 First Gazette notice for compulsory strike-off
13 Jun 2016 AA Total exemption full accounts made up to 31 July 2015
21 Nov 2015 AP01 Appointment of Robert William Webster as a director on 4 November 2015
28 Sep 2015 AR01 Annual return made up to 1 July 2015 with full list of shareholders
Statement of capital on 2015-09-28
  • GBP 9.9
15 Sep 2015 CH01 Director's details changed for David John Peach on 2 September 2015
15 Sep 2015 CH01 Director's details changed for Mr Richard Anthony Delaval Beresford on 2 September 2015
15 Sep 2015 CH01 Director's details changed for Simon Gareth Sugar on 2 September 2015
01 Dec 2014 AP01 Appointment of David Peach as a director on 12 November 2014
01 Dec 2014 AP01 Appointment of Simon Gareth Sugar as a director on 12 November 2014
30 Oct 2014 CERTNM Company name changed barrister access support services LIMITED\certificate issued on 30/10/14
  • RES15 ‐ Change company name resolution on 2014-10-18
30 Oct 2014 CONNOT Change of name notice
01 Jul 2014 NEWINC Incorporation
Statement of capital on 2014-07-01
  • GBP 9.9
  • MODEL ARTICLES ‐ Model articles adopted