Advanced company searchLink opens in new window

TYSON LEGAL SERVICES LIMITED

Company number 12104213

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)
15 Feb 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
30 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
17 Mar 2021 PSC07 Cessation of Elisha Brown as a person with significant control on 1 August 2019
17 Mar 2021 TM01 Termination of appointment of Elisha Brown as a director on 1 August 2019
17 Mar 2021 AP01 Appointment of Mr William Smith as a director on 15 July 2019
17 Mar 2021 PSC01 Notification of William Smith as a person with significant control on 15 July 2019
06 Feb 2021 AD01 Registered office address changed from 30 Kelsull Croft Birmingham B37 5HH England to 100 Barbirolli Square Manchester M2 3BD on 6 February 2021
17 Nov 2020 AD01 Registered office address changed from 100 Barbirolli Square Manchester M2 3BD England to 30 Kelsull Croft Birmingham B37 5HH on 17 November 2020
17 Nov 2020 AD01 Registered office address changed from 30 Kelsull Croft Birmingham B37 5HH England to 100 Barbirolli Square Manchester M2 3BD on 17 November 2020
08 Sep 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-09-01
07 Sep 2020 CS01 Confirmation statement made on 7 September 2020 with updates
07 Sep 2020 PSC07 Cessation of Neelam Amin as a person with significant control on 1 September 2019
07 Sep 2020 TM01 Termination of appointment of Neelam Amin as a director on 1 September 2019
07 Sep 2020 PSC01 Notification of Elisha Brown as a person with significant control on 1 August 2019
07 Sep 2020 AP01 Appointment of Miss Elisha Brown as a director on 1 August 2019
07 Sep 2020 AD01 Registered office address changed from , 41 South Tower, Little Hall Road, Birmingham, B7 4QL, England to 30 Kelsull Croft Birmingham B37 5HH on 7 September 2020
25 Aug 2020 AA Micro company accounts made up to 31 July 2020
24 Aug 2020 CS01 Confirmation statement made on 24 August 2020 with updates
24 Aug 2020 PSC07 Cessation of Abdullah Abu Bakr as a person with significant control on 2 August 2019
24 Aug 2020 TM01 Termination of appointment of Abdullah Abu Bakr as a director on 2 August 2019
24 Aug 2020 PSC01 Notification of Neelam Amin as a person with significant control on 2 August 2019
24 Aug 2020 AP01 Appointment of Miss Neelam Amin as a director on 2 August 2019
24 Aug 2020 AD01 Registered office address changed from , 256 Charles Road, Small Heath, Birmingham, B9 5HL, England to 30 Kelsull Croft Birmingham B37 5HH on 24 August 2020
21 Aug 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-08-01
20 Aug 2020 CS01 Confirmation statement made on 14 July 2020 with updates