- Company Overview for GREENLAW LEGAL ADVICE LIMITED (09735357)
- Filing history for GREENLAW LEGAL ADVICE LIMITED (09735357)
- People for GREENLAW LEGAL ADVICE LIMITED (09735357)
- More for GREENLAW LEGAL ADVICE LIMITED (09735357)
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) |
---|---|---|---|
27 Aug 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
06 Apr 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
19 Mar 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Oct 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
24 Oct 2018 | CS01 | Confirmation statement made on 28 July 2018 with no updates | |
24 Oct 2018 | PSC01 | Notification of Andrew Godfrey John Lazell as a person with significant control on 24 October 2018 | |
17 Oct 2018 | AP01 | Appointment of Mr Andrew Godfrey John Lazell as a director on 1 October 2018 | |
17 Oct 2018 | TM01 | Termination of appointment of Susan Anne Green as a director on 30 September 2018 | |
17 Oct 2018 | AD01 | Registered office address changed from Office 20 Sycamore Business Centre Sycamore Trading Estate, Squires Gate Lane Blackpool Lancashire FY4 3RL England to C/O Andrew Lazell, Suite G09 15 Olympic Court Whitehills Business Park Blackpool Lancashire FY4 5GU on 17 October 2018 | |
17 Oct 2018 | PSC07 | Cessation of Susan Anne Green as a person with significant control on 30 September 2018 | |
17 Oct 2018 | PSC07 | Cessation of Nicholas Ashton Green as a person with significant control on 1 November 2016 | |
16 Mar 2018 | PSC01 | Notification of Susan Anne Green as a person with significant control on 17 August 2016 | |
10 Feb 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
09 Jan 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Jul 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Jul 2017 | CS01 | Confirmation statement made on 28 July 2017 with updates | |
18 Jul 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Jun 2017 | AD01 | Registered office address changed from 130 Old Street London EC1V 9BD England to Office 20 Sycamore Business Centre Sycamore Trading Estate, Squires Gate Lane Blackpool Lancashire FY4 3RL on 12 June 2017 | |
12 Nov 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Nov 2016 | AD01 | Registered office address changed from 5B Park Street Lytham St Annes FY8 5LU England to 130 Old Street London EC1V 9BD on 11 November 2016 | |
11 Nov 2016 | CS01 | Confirmation statement made on 16 August 2016 with updates | |
11 Nov 2016 | AP01 | Appointment of Mrs Susan Anne Green as a director on 1 November 2016 | |
11 Nov 2016 | TM01 | Termination of appointment of Nicholas Ashton Green as a director on 1 November 2016 | |
08 Nov 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Aug 2015 | NEWINC |
Incorporation
Statement of capital on 2015-08-17
|