- Company Overview for E.LEGAL TECHNOLOGY SOLUTIONS LIMITED (09485277)
- Filing history for E.LEGAL TECHNOLOGY SOLUTIONS LIMITED (09485277)
- People for E.LEGAL TECHNOLOGY SOLUTIONS LIMITED (09485277)
- Insolvency for E.LEGAL TECHNOLOGY SOLUTIONS LIMITED (09485277)
- More for E.LEGAL TECHNOLOGY SOLUTIONS LIMITED (09485277)
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) |
---|---|---|---|
04 Aug 2020 | CH04 | Secretary's details changed for Gordon Dadds Corporate Services Limited on 3 August 2020 | |
14 May 2020 | CH01 | Director's details changed for Mr Timothy Edwards Stocks on 13 May 2020 | |
12 May 2020 | CH01 | Director's details changed for Mr Mark Geoffrey Eddison on 12 May 2020 | |
12 Mar 2020 | CS01 | Confirmation statement made on 12 March 2020 with no updates | |
02 Oct 2019 | CH04 | Secretary's details changed for Gordon Dadds Corporate Services Limited on 1 October 2019 | |
20 Aug 2019 | AA | Full accounts made up to 31 March 2019 | |
12 Mar 2019 | CS01 | Confirmation statement made on 12 March 2019 with updates | |
31 Jan 2019 | PSC05 | Change of details for Gordon Dadds Consulting Llp as a person with significant control on 28 January 2019 | |
23 Jan 2019 | PSC05 | Change of details for Gordon Dadds Consulting Llp as a person with significant control on 31 December 2018 | |
16 Jan 2019 | CH01 | Director's details changed for Mr Adrian John Biles on 16 January 2019 | |
31 Dec 2018 | AD01 | Registered office address changed from 6 Agar Street London WC2N 4HN England to Llanmaes Michaelston Road St Fagans Cardiff CF5 6DU on 31 December 2018 | |
19 Oct 2018 | AA | Full accounts made up to 31 March 2018 | |
15 Mar 2018 | CS01 | Confirmation statement made on 12 March 2018 with updates | |
04 Oct 2017 | AP04 | Appointment of Gordon Dadds Corporate Services Limited as a secretary on 5 September 2017 | |
16 Aug 2017 | PSC02 | Notification of Gordon Dadds Consulting Llp as a person with significant control on 1 April 2017 | |
16 Aug 2017 | PSC07 | Cessation of Brook Street Holdings Llp as a person with significant control on 31 May 2017 | |
04 Aug 2017 | AA | Accounts for a small company made up to 31 March 2017 | |
26 Apr 2017 | CS01 | Confirmation statement made on 12 March 2017 with updates | |
07 Dec 2016 | TM01 | Termination of appointment of John Christopher Morris Biles as a director on 14 November 2016 | |
07 Dec 2016 | AP01 | Appointment of Mr Christopher John Yates as a director on 14 November 2016 | |
16 Aug 2016 | AA | Full accounts made up to 31 March 2016 | |
15 Jun 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Jun 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Jun 2016 | AR01 |
Annual return made up to 12 March 2016 with full list of shareholders
Statement of capital on 2016-06-10
|
|
11 Jun 2015 | AP01 | Appointment of Mark Geoffrey Eddison as a director on 12 May 2015 |