- Company Overview for ALEXANDRA LEGAL LTD (11070765)
- Filing history for ALEXANDRA LEGAL LTD (11070765)
- People for ALEXANDRA LEGAL LTD (11070765)
- More for ALEXANDRA LEGAL LTD (11070765)
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) |
---|---|---|---|
05 Sep 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
20 Jun 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Jan 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Jan 2023 | CS01 | Confirmation statement made on 19 November 2022 with no updates | |
15 Nov 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
01 Nov 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Nov 2021 | CS01 | Confirmation statement made on 19 November 2021 with no updates | |
18 Aug 2021 | AA | Micro company accounts made up to 30 November 2020 | |
28 Apr 2021 | TM01 | Termination of appointment of Jennifer Danielle Mawdsley as a director on 15 April 2021 | |
20 Apr 2021 | AP01 | Appointment of Mr Francis Joseph Johnson as a director on 15 April 2021 | |
19 Nov 2020 | CS01 | Confirmation statement made on 19 November 2020 with no updates | |
09 Oct 2020 | CH01 | Director's details changed for Miss Jennifer Danielle Mawdsley on 16 July 2020 | |
24 Aug 2020 | AA | Micro company accounts made up to 30 November 2019 | |
20 Nov 2019 | CS01 | Confirmation statement made on 19 November 2019 with no updates | |
04 Oct 2019 | TM01 | Termination of appointment of Francis Joseph Johnson as a director on 4 October 2019 | |
04 Oct 2019 | AP01 | Appointment of Miss Jennifer Danielle Mawdsley as a director on 4 October 2019 | |
30 Apr 2019 | PSC04 | Change of details for Mr Francis Joseph Johnson as a person with significant control on 29 April 2019 | |
30 Apr 2019 | CH01 | Director's details changed for Mr Francis Joseph Johnson on 29 April 2019 | |
30 Apr 2019 | AD01 | Registered office address changed from Claim4You, North Mersey Business Centre Woodward Road Knowsley Industrial Estate Liverpool L33 7UY United Kingdom to C/O Debtlaw Ltd the Old Halsall Arms 2 Summerwood Lane Halsall Lancashire L39 8RJ on 30 April 2019 | |
06 Dec 2018 | AA | Accounts for a dormant company made up to 30 November 2018 | |
19 Nov 2018 | CS01 | Confirmation statement made on 19 November 2018 with updates | |
19 Nov 2018 | PSC04 | Change of details for Mr Francis Joseph Johnson as a person with significant control on 19 November 2018 | |
19 Nov 2018 | CH01 | Director's details changed for Mr Francis Joseph Johnson on 19 November 2018 | |
08 Dec 2017 | AD01 | Registered office address changed from 224 Prescot Road Aughton Ormskirk L39 5AQ England to Claim4You, North Mersey Business Centre Woodward Road Knowsley Industrial Estate Liverpool L33 7UY on 8 December 2017 | |
20 Nov 2017 | NEWINC |
Incorporation
Statement of capital on 2017-11-20
|