Advanced company searchLink opens in new window

MAGUIRE LAW LIMITED

Company number 12065083

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-07-02
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