Advanced company searchLink opens in new window

POCKET LAWYER LTD

Company number 09702035

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
23 Jan 2020 GAZ2 Final Gazette dissolved following liquidation
23 Oct 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
20 Jun 2019 LIQ03 Liquidators' statement of receipts and payments to 9 April 2019
29 May 2019 AD01 Registered office address changed from Units 13-15 the Brewery Yard Deva City Office Park Salford Manchester Lancashire M3 7BB to 50 Trinity Way Salford Manchester Lancashire M3 7FX on 29 May 2019
09 May 2018 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Units 13-15 the Brewery Yard Deva City Office Park Salford Manchester Lancashire M3 7BB on 9 May 2018
27 Apr 2018 600 Appointment of a voluntary liquidator
27 Apr 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-04-10
27 Apr 2018 LIQ02 Statement of affairs
02 Nov 2017 TM01 Termination of appointment of Mohammed Asaf as a director on 31 October 2017
30 Oct 2017 TM01 Termination of appointment of Jonathan James Titterington as a director on 30 October 2017
26 Oct 2017 AP01 Appointment of Mr Jonathan James Titterington as a director on 25 October 2017
25 Oct 2017 AD01 Registered office address changed from Unit 160 Ground Floor City View House 5 Union Street Ardwick Manchester M12 4JD England to 20-22 Wenlock Road London N1 7GU on 25 October 2017
25 Oct 2017 PSC04 Change of details for Mr Mohammed Asaf as a person with significant control on 25 October 2017
23 Oct 2017 AP01 Appointment of Mr Devon Sinclair Brown as a director on 13 October 2017
30 Aug 2017 CS01 Confirmation statement made on 23 July 2017 with no updates
01 Jul 2017 DISS40 Compulsory strike-off action has been discontinued
30 Jun 2017 AA Total exemption small company accounts made up to 31 July 2016
27 Jun 2017 GAZ1 First Gazette notice for compulsory strike-off
18 Jan 2017 AD01 Registered office address changed from 1 Universal Square Devonshire Street North Manchester M12 6JH England to Unit 160 Ground Floor City View House 5 Union Street Ardwick Manchester M12 4JD on 18 January 2017
22 Aug 2016 CS01 Confirmation statement made on 23 July 2016 with updates
19 Oct 2015 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 1 Universal Square Devonshire Street North Manchester M12 6JH on 19 October 2015
24 Jul 2015 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2015-07-24
  • GBP 1