- Company Overview for LEGAL UK SERVICES LTD (10087894)
- Filing history for LEGAL UK SERVICES LTD (10087894)
- People for LEGAL UK SERVICES LTD (10087894)
- Charges for LEGAL UK SERVICES LTD (10087894)
- Insolvency for LEGAL UK SERVICES LTD (10087894)
- More for LEGAL UK SERVICES LTD (10087894)
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) |
---|---|---|---|
01 May 2020 | TM01 | Termination of appointment of Darren Albert Sonny Swann as a director on 17 April 2020 | |
01 May 2020 | AA | Micro company accounts made up to 31 December 2019 | |
20 Mar 2020 | CS01 | Confirmation statement made on 20 March 2020 with updates | |
12 Mar 2020 | AA01 | Previous accounting period shortened from 31 March 2020 to 31 December 2019 | |
15 Jan 2020 | AP01 | Appointment of Mrs Elaine Walker as a director on 3 January 2020 | |
15 Jan 2020 | AP01 | Appointment of Mr Matthew John Lee as a director on 3 January 2020 | |
15 Jan 2020 | AP01 | Appointment of Mr David Ishag as a director on 3 January 2020 | |
02 Jan 2020 | TM01 | Termination of appointment of Ian Barnet Michael Hass as a director on 18 December 2019 | |
02 Jan 2020 | PSC05 | Change of details for Auto Claims (Uk) Limited as a person with significant control on 18 December 2019 | |
02 Jan 2020 | PSC07 | Cessation of Ellis Hass Limited as a person with significant control on 18 December 2019 | |
02 Jan 2020 | AD01 | Registered office address changed from Avon House 435 Stratford Road Shirley Solihull West Midlands B90 4AA England to Claims House Hay Road Birmingham West Midlands B25 8HY on 2 January 2020 | |
02 Jan 2020 | TM01 | Termination of appointment of Jane Ellis as a director on 18 December 2019 | |
19 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
30 Jul 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Jul 2019 | CS01 | Confirmation statement made on 29 March 2019 with updates | |
18 Jun 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
06 Apr 2018 | CS01 | Confirmation statement made on 29 March 2018 with no updates | |
22 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
02 Aug 2017 | PSC05 | Change of details for Ellis Hass Limited as a person with significant control on 23 May 2017 | |
01 Jun 2017 | CH01 | Director's details changed for Mr Ian Barnet Michael Hass on 23 May 2017 | |
31 May 2017 | CH01 | Director's details changed for Ms Jane Ellis on 23 May 2017 | |
23 May 2017 | AD01 | Registered office address changed from 6 the Courtyard 707 Warwick Road Solihull West Midlands B91 3DA England to Avon House 435 Stratford Road Shirley Solihull West Midlands B90 4AA on 23 May 2017 | |
25 Apr 2017 | CS01 | Confirmation statement made on 29 March 2017 with updates | |
21 Apr 2017 | CH01 | Director's details changed for Mr Darren Albert Sonny Swann on 6 April 2016 |