- Company Overview for REGIONAL LEGAL LIMITED (09528006)
- Filing history for REGIONAL LEGAL LIMITED (09528006)
- People for REGIONAL LEGAL LIMITED (09528006)
- More for REGIONAL LEGAL LIMITED (09528006)
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) |
---|---|---|---|
11 Aug 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
04 Jul 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Apr 2023 | CS01 | Confirmation statement made on 7 April 2023 with no updates | |
27 Apr 2022 | CS01 | Confirmation statement made on 7 April 2022 with no updates | |
26 Jan 2022 | AA | Micro company accounts made up to 30 April 2021 | |
30 Jul 2021 | AD01 | Registered office address changed from 44 Oldham Road Manchester M4 5EE England to The Nord Ronnis Mount Ashton-Under-Lyne OL7 9PE on 30 July 2021 | |
06 May 2021 | CS01 | Confirmation statement made on 7 April 2021 with no updates | |
08 Feb 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
08 Jan 2021 | AD01 | Registered office address changed from Spaces Oxford Street Manchester M1 5AN England to 44 Oldham Road Manchester M4 5EE on 8 January 2021 | |
24 Jul 2020 | AD01 | Registered office address changed from Office 1, Damaz Building Sharp Street Manchester Lancashire M4 4BZ England to Spaces Oxford Street Manchester M1 5AN on 24 July 2020 | |
07 May 2020 | CS01 | Confirmation statement made on 7 April 2020 with no updates | |
07 Feb 2020 | AD01 | Registered office address changed from Go.2, 35 Radium Street Manchester M4 6AD England to Office 1, Damaz Building Sharp Street Manchester Lancashire M4 4BZ on 7 February 2020 | |
01 Feb 2020 | AA | Total exemption full accounts made up to 30 April 2019 | |
23 Apr 2019 | CS01 | Confirmation statement made on 7 April 2019 with no updates | |
18 Mar 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
05 Mar 2019 | AD01 | Registered office address changed from 24 Cecil Avenue Bournemouth BH8 9EJ England to Go.2, 35 Radium Street Manchester M4 6AD on 5 March 2019 | |
21 Sep 2018 | AD01 | Registered office address changed from Go.2, 35 Radium Street Manchester M4 6AD England to 24 Cecil Avenue Bournemouth BH8 9EJ on 21 September 2018 | |
25 May 2018 | CS01 | Confirmation statement made on 7 April 2018 with updates | |
17 Apr 2018 | AA | Micro company accounts made up to 30 April 2017 | |
07 Apr 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Apr 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 May 2017 | AD01 | Registered office address changed from 116 South Coast Road Peacehaven East Sussex BN10 8SP England to Go.2, 35 Radium Street Manchester M4 6AD on 3 May 2017 | |
21 Apr 2017 | CS01 | Confirmation statement made on 7 April 2017 with updates | |
08 Mar 2017 | TM01 | Termination of appointment of Elia Bols as a director on 12 January 2017 | |
21 Feb 2017 | TM01 | Termination of appointment of Kurlos Asaad as a director on 12 January 2017 |