- Company Overview for LEGAL SERVICES 2 LIMITED (11986461)
- Filing history for LEGAL SERVICES 2 LIMITED (11986461)
- People for LEGAL SERVICES 2 LIMITED (11986461)
- Insolvency for LEGAL SERVICES 2 LIMITED (11986461)
- More for LEGAL SERVICES 2 LIMITED (11986461)
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) |
---|---|---|---|
23 Jan 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
23 Oct 2023 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
06 Dec 2022 | AD01 | Registered office address changed from 184 Shepherds Bush Road London W6 7NL England to The Old Town Hall 71 Christchurch Road Ringwood BH24 1DH on 6 December 2022 | |
06 Dec 2022 | LIQ01 | Declaration of solvency | |
06 Dec 2022 | 600 | Appointment of a voluntary liquidator | |
06 Dec 2022 | RESOLUTIONS |
Resolutions
|
|
08 Nov 2022 | AA | Micro company accounts made up to 1 November 2022 | |
01 Nov 2022 | TM01 | Termination of appointment of Cheree Annette Blair as a director on 1 November 2022 | |
26 Oct 2022 | AP01 | Appointment of Ms Cheree Annette Blair as a director on 7 October 2022 | |
27 Jul 2022 | CS01 | Confirmation statement made on 20 July 2022 with updates | |
01 Jun 2022 | PSC05 | Change of details for Legal Alternative Corporate Director Limited as a person with significant control on 7 July 2021 | |
01 Jun 2022 | PSC02 | Notification of Lexcap Limited Partnership as a person with significant control on 27 May 2022 | |
11 May 2022 | MA | Memorandum and Articles of Association | |
11 May 2022 | RESOLUTIONS |
Resolutions
|
|
14 Apr 2022 | AA | Total exemption full accounts made up to 1 November 2021 | |
31 Jan 2022 | CH01 | Director's details changed for Mr Cormac Leech on 31 January 2022 | |
31 Jan 2022 | CH01 | Director's details changed for Mrs Xuemei Liu on 31 January 2022 | |
31 Jan 2022 | AD01 | Registered office address changed from 12 Hammersmith Grove London W6 7AP England to 184 Shepherds Bush Road London W6 7NL on 31 January 2022 | |
27 Jul 2021 | CS01 | Confirmation statement made on 20 July 2021 with updates | |
14 Jun 2021 | CS01 | Confirmation statement made on 8 May 2021 with no updates | |
14 May 2021 | AA | Total exemption full accounts made up to 1 November 2020 | |
22 Jan 2021 | AA01 | Previous accounting period extended from 31 May 2020 to 1 November 2020 | |
26 Oct 2020 | CH01 | Director's details changed for Mr Xuemei Liu on 26 October 2020 | |
26 May 2020 | CS01 | Confirmation statement made on 8 May 2020 with updates | |
18 Nov 2019 | RESOLUTIONS |
Resolutions
|