Advanced company searchLink opens in new window

RIGHT CLICK LEGAL LTD

Company number 11883526

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
26 Oct 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Aug 2021 GAZ1(A) First Gazette notice for voluntary strike-off
29 Jul 2021 DS01 Application to strike the company off the register
28 May 2021 CS01 Confirmation statement made on 24 April 2021 with updates
22 Mar 2021 AA Accounts for a dormant company made up to 31 March 2020
31 Dec 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-12-30
06 Oct 2020 TM01 Termination of appointment of Duncan John Sims as a director on 6 October 2020
23 Sep 2020 PSC07 Cessation of Thomas Henry Rhodes Taylor as a person with significant control on 1 September 2020
23 Sep 2020 TM01 Termination of appointment of Thomas Henry Rhodes Taylor as a director on 1 September 2020
20 Aug 2020 AD01 Registered office address changed from Pera Business Park Nottingham Road Melton Mowbray Leicestershire LE13 0PB England to Units 31-35 Pate Road Melton Mowbray LE13 0RG on 20 August 2020
24 Apr 2020 CS01 Confirmation statement made on 24 April 2020 with no updates
19 Jun 2019 AP01 Appointment of Mr Duncan John Sims as a director on 19 June 2019
19 Jun 2019 AP01 Appointment of Mr Thomas Henry Rhodes Taylor as a director on 19 June 2019
19 Apr 2019 TM01 Termination of appointment of Duncan John Sims as a director on 18 April 2019
19 Apr 2019 TM01 Termination of appointment of Thomas Henry Rhodes Taylor as a director on 18 April 2019
15 Mar 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-03-15
  • GBP 4