- Company Overview for JONATHAN FORD & CO LEGAL SERVICES LIMITED (12318732)
- Filing history for JONATHAN FORD & CO LEGAL SERVICES LIMITED (12318732)
- People for JONATHAN FORD & CO LEGAL SERVICES LIMITED (12318732)
- More for JONATHAN FORD & CO LEGAL SERVICES LIMITED (12318732)
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) |
---|---|---|---|
26 Apr 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
08 Feb 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Aug 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
22 Apr 2021 | TM01 | Termination of appointment of Sarah Michelle Catherall as a director on 22 April 2021 | |
11 Mar 2021 | PSC01 | Notification of Alison Brown as a person with significant control on 4 November 2020 | |
11 Mar 2021 | PSC01 | Notification of John Joseph Mansley as a person with significant control on 4 November 2020 | |
11 Mar 2021 | PSC07 | Cessation of Jonathan Ford & Co Limited as a person with significant control on 11 March 2021 | |
07 Dec 2020 | CS01 | Confirmation statement made on 17 November 2020 with updates | |
11 Nov 2020 | PSC07 | Cessation of Jonathan Robert Ford as a person with significant control on 18 November 2019 | |
11 Nov 2020 | PSC02 | Notification of Jonathan Ford & Co Limited as a person with significant control on 18 November 2019 | |
11 Nov 2020 | TM01 | Termination of appointment of Jonathan Robert Ford as a director on 4 November 2020 | |
06 Nov 2020 | AP01 | Appointment of Mrs Alison Brown as a director on 6 November 2020 | |
06 Nov 2020 | AP01 | Appointment of Mr John Joseph Mansley as a director on 6 November 2020 | |
02 Dec 2019 | AA01 | Current accounting period extended from 30 November 2020 to 31 March 2021 | |
18 Nov 2019 | NEWINC |
Incorporation
Statement of capital on 2019-11-18
|