PRIVATE OFFICE LEGAL SERVICES LIMITED
Company number 09301946
- Company Overview for PRIVATE OFFICE LEGAL SERVICES LIMITED (09301946)
- Filing history for PRIVATE OFFICE LEGAL SERVICES LIMITED (09301946)
- People for PRIVATE OFFICE LEGAL SERVICES LIMITED (09301946)
- Insolvency for PRIVATE OFFICE LEGAL SERVICES LIMITED (09301946)
- More for PRIVATE OFFICE LEGAL SERVICES LIMITED (09301946)
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) |
---|---|---|---|
14 Jan 2025 | LIQ03 | Liquidators' statement of receipts and payments to 26 November 2024 | |
26 Jan 2024 | LIQ03 | Liquidators' statement of receipts and payments to 26 November 2023 | |
16 Jan 2023 | LIQ03 | Liquidators' statement of receipts and payments to 26 November 2022 | |
26 Jan 2022 | LIQ03 | Liquidators' statement of receipts and payments to 26 November 2021 | |
22 Jul 2021 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
05 Feb 2021 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
21 Dec 2020 | AD01 | Registered office address changed from First Floor Albany House 162-168 High Street Waltham Cross Hertfordshire EN8 7DF England to 865 Ringwood Road Bournemouth BH11 8LW on 21 December 2020 | |
09 Dec 2020 | LIQ02 | Statement of affairs | |
09 Dec 2020 | RESOLUTIONS |
Resolutions
|
|
09 Dec 2020 | 600 | Appointment of a voluntary liquidator | |
20 Sep 2020 | TM01 | Termination of appointment of Gary Adamson as a director on 9 September 2020 | |
08 Sep 2020 | TM01 | Termination of appointment of Richard James Hadley as a director on 8 September 2020 | |
07 Sep 2020 | ANNOTATION |
Rectified TM01 was removed from the register on 02/12/2020 because it is invalid or ineffective.
|
|
07 Sep 2020 | AP01 | Notice of removal of a director | |
28 Aug 2020 | TM01 | Termination of appointment of Anca Florina Mitrana as a director on 28 August 2020 | |
17 Jul 2020 | AP01 | Appointment of Mr Gary Adamson as a director on 1 June 2020 | |
27 May 2020 | TM01 | Termination of appointment of Leonard Stephen Dominy Scudder as a director on 20 May 2020 | |
02 Apr 2020 | CH01 | Director's details changed for Mr James Richard Hadley on 2 April 2020 | |
25 Feb 2020 | AA | Micro company accounts made up to 31 May 2019 | |
12 Feb 2020 | PSC04 | Change of details for Mr Philip Andrew Simmonds as a person with significant control on 12 February 2020 | |
12 Feb 2020 | CH01 | Director's details changed for Mr Philip Andrew Simmonds on 12 February 2020 | |
12 Feb 2020 | CH01 | Director's details changed for Mrs Anca Florina Mitrana on 12 February 2020 | |
12 Feb 2020 | CH01 | Director's details changed for Mr James Richard Hadley on 12 February 2020 | |
12 Feb 2020 | AD01 | Registered office address changed from First Floor, Albany House 162-164 High Street Waltham Cross Hertfordshire EN8 7DF England to First Floor Albany House 162-168 High Street Waltham Cross Hertfordshire EN8 7DF on 12 February 2020 | |
07 Feb 2020 | AP01 | Appointment of Mr James Richard Hadley as a director on 13 January 2020 |