COMMERCIAL LITIGATION GROUP LIMITED
Company number 10826821
- Company Overview for COMMERCIAL LITIGATION GROUP LIMITED (10826821)
- Filing history for COMMERCIAL LITIGATION GROUP LIMITED (10826821)
- People for COMMERCIAL LITIGATION GROUP LIMITED (10826821)
- Charges for COMMERCIAL LITIGATION GROUP LIMITED (10826821)
- More for COMMERCIAL LITIGATION GROUP LIMITED (10826821)
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) |
---|---|---|---|
16 Aug 2020 | SH01 |
Statement of capital following an allotment of shares on 16 August 2018
|
|
20 Apr 2020 | AD01 | Registered office address changed from Finch House 28 - 30 Wolverhampton Street Dudley DY1 1DB United Kingdom to 30 Portland Place London W1B 1LZ on 20 April 2020 | |
20 Apr 2020 | TM01 | Termination of appointment of Christopher Cooper as a director on 20 April 2020 | |
20 Apr 2020 | TM01 | Termination of appointment of Jennifer Anne Long as a director on 20 April 2020 | |
20 Apr 2020 | TM01 | Termination of appointment of David Edward Price as a director on 20 April 2020 | |
16 Mar 2020 | AA01 | Previous accounting period extended from 30 June 2019 to 31 December 2019 | |
19 Feb 2020 | CS01 | Confirmation statement made on 13 February 2020 with no updates | |
17 Sep 2019 | MR04 | Satisfaction of charge 108268210001 in full | |
17 Sep 2019 | MR04 | Satisfaction of charge 108268210002 in full | |
13 Sep 2019 | MR01 | Registration of charge 108268210004, created on 28 August 2019 | |
13 Sep 2019 | MR01 | Registration of charge 108268210003, created on 28 August 2019 | |
12 Sep 2019 | MR01 | Registration of charge 108268210002, created on 28 August 2019 | |
12 Sep 2019 | MR01 | Registration of charge 108268210001, created on 28 August 2019 | |
21 Jun 2019 | AP01 | Appointment of Kevin Nicol as a director on 19 June 2019 | |
13 Feb 2019 | CS01 | Confirmation statement made on 13 February 2019 with updates | |
05 Dec 2018 | AA | Accounts for a dormant company made up to 30 June 2018 | |
21 Sep 2018 | RESOLUTIONS |
Resolutions
|
|
18 Sep 2018 | SH08 | Change of share class name or designation | |
31 Aug 2018 | AP01 | Appointment of Mrs Jennifer Anne Long as a director on 17 August 2018 | |
31 Aug 2018 | AP01 | Appointment of Mr Christopher Cooper as a director on 17 August 2018 | |
31 Aug 2018 | AP01 | Appointment of Mr David Edward Price as a director on 17 August 2018 | |
03 Jul 2018 | AD01 | Registered office address changed from 4 st. Pauls Square Liverpool L3 9SJ United Kingdom to Finch House 28 - 30 Wolverhampton Street Dudley DY1 1DB on 3 July 2018 | |
07 Jun 2018 | CS01 | Confirmation statement made on 7 June 2018 with no updates | |
12 Jul 2017 | CH01 | Director's details changed for Mr Robert Philip Blacklee on 12 July 2017 | |
20 Jun 2017 | NEWINC |
Incorporation
Statement of capital on 2017-06-20
|