- Company Overview for TYSON LEGAL SERVICES LIMITED (12104213)
- Filing history for TYSON LEGAL SERVICES LIMITED (12104213)
- People for TYSON LEGAL SERVICES LIMITED (12104213)
- More for TYSON LEGAL SERVICES LIMITED (12104213)
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
|
|
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
|
|
20 Aug 2020 | CS01 | Confirmation statement made on 14 July 2020 with updates |