- Company Overview for 44LAW LIMITED (10315432)
- Filing history for 44LAW LIMITED (10315432)
- People for 44LAW LIMITED (10315432)
- More for 44LAW LIMITED (10315432)
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 Nov 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
24 Oct 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Sep 2023 | TM01 | Termination of appointment of Neil Edward Sibley as a director on 22 September 2023 | |
29 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
12 Sep 2022 | CS01 | Confirmation statement made on 4 August 2022 with no updates | |
16 Aug 2022 | AD01 | Registered office address changed from C/O Ja Associates 1-4 the Parade Monarch Way Ilford Essex IG2 7HT United Kingdom to 92 Station Lane Hornchurch Essex RM12 6LX on 16 August 2022 | |
20 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
05 Aug 2021 | CS01 | Confirmation statement made on 4 August 2021 with no updates | |
27 Jan 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
04 Aug 2020 | CS01 | Confirmation statement made on 4 August 2020 with no updates | |
19 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
10 Sep 2019 | CS01 | Confirmation statement made on 4 August 2019 with updates | |
28 Aug 2019 | CH01 | Director's details changed for Mr Neil Edward Sibley on 28 August 2019 | |
28 Aug 2019 | PSC04 | Change of details for Mr Neil Edward Sibley as a person with significant control on 28 August 2019 | |
21 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
07 Sep 2018 | PSC04 | Change of details for Mr Neil Edward Sibley as a person with significant control on 5 August 2016 | |
07 Sep 2018 | CS01 | Confirmation statement made on 4 August 2018 with updates | |
22 Mar 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
28 Feb 2018 | AD01 | Registered office address changed from C/O Ja Associates 1-4 the Parade Monarch Way, Newbury Park Ilford Essex United Kingdom to C/O Ja Associates 1-4 the Parade Monarch Way Ilford Essex IG2 7HT on 28 February 2018 | |
09 Jan 2018 | AD01 | Registered office address changed from Linden House Court Lodge Farm Warren Road Chelsfield Orpington Kent BR6 6ER United Kingdom to C/O Ja Associates 1-4 the Parade Monarch Way, Newbury Park Ilford Essex on 9 January 2018 | |
08 Jan 2018 | AA01 | Previous accounting period shortened from 31 August 2017 to 31 March 2017 | |
17 Aug 2017 | CS01 | Confirmation statement made on 4 August 2017 with no updates | |
05 Aug 2016 | NEWINC |
Incorporation
Statement of capital on 2016-08-05
|