- Company Overview for MAGUIRE LAW LIMITED (12065083)
- Filing history for MAGUIRE LAW LIMITED (12065083)
- People for MAGUIRE LAW LIMITED (12065083)
- More for MAGUIRE LAW LIMITED (12065083)
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) |
---|---|---|---|
10 Mar 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
08 Feb 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Jan 2021 | PSC07 | Cessation of Neelam Amin as a person with significant control on 11 August 2019 | |
26 Jan 2021 | TM01 | Termination of appointment of Neelam Amin as a director on 11 August 2019 | |
26 Jan 2021 | PSC01 | Notification of Mohammad Rashid as a person with significant control on 24 June 2019 | |
26 Jan 2021 | AP01 | Appointment of Mr Mohammad Rashid as a director on 24 June 2019 | |
26 Jan 2021 | AD01 | Registered office address changed from 41 South Tower Little Hall Road Birmingham B7 4QL England to 15 Curzon Street Derby DE1 1LH on 26 January 2021 | |
23 Nov 2020 | PSC07 | Cessation of Mohammed Hafiz as a person with significant control on 21 November 2020 | |
23 Nov 2020 | TM01 | Termination of appointment of Mohammed Hafiz as a director on 21 November 2020 | |
23 Nov 2020 | AD01 | Registered office address changed from Office 5 90 Duke Street Liverpool L1 5AA England to 41 South Tower Little Hall Road Birmingham B7 4QL on 23 November 2020 | |
23 Nov 2020 | PSC01 | Notification of Neelam Amin as a person with significant control on 11 August 2019 | |
23 Nov 2020 | CS01 | Confirmation statement made on 23 November 2020 with updates | |
23 Nov 2020 | AP01 | Appointment of Miss Neelam Amin as a director on 11 August 2019 | |
27 Aug 2020 | AD01 | Registered office address changed from 71 Jerome Road Sutton Coldfield B72 1SR England to Office 5 90 Duke Street Liverpool L1 5AA on 27 August 2020 | |
25 Aug 2020 | AA | Micro company accounts made up to 30 June 2020 | |
21 Aug 2020 | RESOLUTIONS |
Resolutions
|
|
20 Aug 2020 | CS01 | Confirmation statement made on 23 June 2020 with updates | |
20 Aug 2020 | PSC07 | Cessation of Gerrard Greenwood as a person with significant control on 21 January 2020 | |
20 Aug 2020 | TM01 | Termination of appointment of Gerrard Greenwood as a director on 21 January 2020 | |
20 Aug 2020 | PSC01 | Notification of Mohammed Hafiz as a person with significant control on 2 July 2019 | |
20 Aug 2020 | AP01 | Appointment of Mr Mohammed Hafiz as a director on 2 July 2019 | |
20 Aug 2020 | AD01 | Registered office address changed from 6 Elford Grove Leeds LS8 5QF England to 71 Jerome Road Sutton Coldfield B72 1SR on 20 August 2020 | |
22 Jan 2020 | TM01 | Termination of appointment of Mark Thomas Ashton as a director on 20 January 2020 | |
22 Jan 2020 | PSC07 | Cessation of Mark Thomas Ashton as a person with significant control on 20 January 2020 | |
22 Jan 2020 | AP01 | Appointment of Mr Gerrard Greenwood as a director on 20 January 2020 |