- Company Overview for POCKET LAWYER LTD (09702035)
- Filing history for POCKET LAWYER LTD (09702035)
- People for POCKET LAWYER LTD (09702035)
- Insolvency for POCKET LAWYER LTD (09702035)
- More for POCKET LAWYER LTD (09702035)
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
|
|
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
Statement of capital on 2015-07-24
|