- Company Overview for DEBTLAW LTD (11095561)
- Filing history for DEBTLAW LTD (11095561)
- People for DEBTLAW LTD (11095561)
- More for DEBTLAW LTD (11095561)
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) |
---|---|---|---|
08 Mar 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Dec 2021 | CS01 | Confirmation statement made on 3 December 2021 with no updates | |
05 Nov 2021 | AP01 | Appointment of Miss Jennifer Danielle Mawdsley as a director on 5 November 2021 | |
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 | |
18 Dec 2020 | CS01 | Confirmation statement made on 3 December 2020 with no updates | |
09 Oct 2020 | CH01 | Director's details changed for Miss Jennifer Danielle Mawdsley on 16 July 2020 | |
09 Oct 2020 | PSC04 | Change of details for Miss Jennifer Danielle Mawdsley as a person with significant control on 16 July 2020 | |
29 Apr 2020 | AA | Micro company accounts made up to 31 December 2019 | |
19 Dec 2019 | PSC01 | Notification of Jennifer Danielle Mawdsley as a person with significant control on 4 December 2017 | |
16 Dec 2019 | CS01 | Confirmation statement made on 3 December 2019 with no updates | |
04 Oct 2019 | TM01 | Termination of appointment of Francis Joseph Johnson 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 | CH01 | Director's details changed for Miss Jennifer Danielle Mawdsley 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 The Old Halsall Arms 2 Summerwood Lane Halsall Lancashire L39 8RJ on 30 April 2019 | |
18 Apr 2019 | AP01 | Appointment of Miss Jennifer Danielle Mawdsley as a director on 7 April 2019 | |
07 Feb 2019 | AA | Micro company accounts made up to 31 December 2018 | |
06 Dec 2018 | CS01 | Confirmation statement made on 3 December 2018 with updates | |
06 Dec 2018 | PSC04 | Change of details for Mr Francis Joseph Johnson as a person with significant control on 3 December 2018 | |
06 Dec 2018 | CH01 | Director's details changed for Mr Francis Joseph Johnson on 3 December 2018 | |
03 Apr 2018 | AD01 | Registered office address changed from , 224 Prescot Road, Ormskirk, L39 5AQ, England to The Old Halsall Arms 2 Summerwood Lane Halsall Lancashire L39 8RJ on 3 April 2018 | |
04 Dec 2017 | NEWINC |
Incorporation
Statement of capital on 2017-12-04
|