- Company Overview for JUST LEGAL CONSULTING LTD (09307073)
- Filing history for JUST LEGAL CONSULTING LTD (09307073)
- People for JUST LEGAL CONSULTING LTD (09307073)
- More for JUST LEGAL CONSULTING LTD (09307073)
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) |
---|---|---|---|
13 Jul 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
02 Mar 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Feb 2021 | DS01 | Application to strike the company off the register | |
12 Oct 2020 | AA | Total exemption full accounts made up to 31 August 2020 | |
06 Aug 2020 | AA01 | Current accounting period shortened from 30 November 2020 to 31 August 2020 | |
26 May 2020 | CS01 | Confirmation statement made on 24 May 2020 with no updates | |
28 Jan 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
28 May 2019 | CS01 | Confirmation statement made on 24 May 2019 with updates | |
07 Feb 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
24 May 2018 | CS01 | Confirmation statement made on 24 May 2018 with updates | |
14 Mar 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
09 Jan 2018 | TM01 | Termination of appointment of Miles Howard Jobling as a director on 30 November 2017 | |
24 May 2017 | CS01 | Confirmation statement made on 24 May 2017 with updates | |
04 Apr 2017 | AA | Total exemption full accounts made up to 30 November 2016 | |
29 Jun 2016 | AR01 |
Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
|
|
11 Apr 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
13 Nov 2015 | AR01 |
Annual return made up to 12 November 2015 with full list of shareholders
Statement of capital on 2015-11-13
|
|
02 Apr 2015 | SH10 | Particulars of variation of rights attached to shares | |
02 Apr 2015 | SH08 | Change of share class name or designation | |
02 Apr 2015 | SH01 |
Statement of capital following an allotment of shares on 17 March 2015
|
|
02 Apr 2015 | RESOLUTIONS |
Resolutions
|
|
03 Mar 2015 | AP04 | Appointment of Insight Nominees Ltd as a secretary on 22 February 2015 | |
03 Mar 2015 | AP01 | Appointment of Mrs Beverley Jane Jobling as a director on 22 February 2015 | |
03 Mar 2015 | AD01 | Registered office address changed from 4Th Floor 29 Ely Place London EC1N 6TD United Kingdom to Insight House Riverside Business Park Stoney Common Road Stansted Essex CM24 8PL on 3 March 2015 | |
12 Nov 2014 | NEWINC |
Incorporation
Statement of capital on 2014-11-12
|