- Company Overview for PASSLEGAL LIMITED (09109917)
- Filing history for PASSLEGAL LIMITED (09109917)
- People for PASSLEGAL LIMITED (09109917)
- More for PASSLEGAL LIMITED (09109917)
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
|
|
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
|
|
30 Oct 2014 | CONNOT | Change of name notice | |
01 Jul 2014 | NEWINC |
Incorporation
Statement of capital on 2014-07-01
|