Advanced company searchLink opens in new window

J K LEGAL & CONSULTANCY LTD

Company number 12755744

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)
27 Feb 2024 GAZ2 Final Gazette dissolved via compulsory strike-off
12 Dec 2023 GAZ1 First Gazette notice for compulsory strike-off
26 Jun 2023 AP01 Appointment of Mr John Kelly as a director on 2 February 2023
26 Jun 2023 PSC01 Notification of John Kelly as a person with significant control on 2 February 2023
05 Jun 2023 TM01 Termination of appointment of John Kellegher as a director on 1 February 2023
05 Jun 2023 PSC07 Cessation of John Kellegher as a person with significant control on 1 February 2023
26 Oct 2022 DISS40 Compulsory strike-off action has been discontinued
25 Oct 2022 CS01 Confirmation statement made on 19 July 2022 with updates
25 Oct 2022 AP01 Appointment of Mr John Kellegher as a director on 22 October 2021
25 Oct 2022 PSC01 Notification of John Kellegher as a person with significant control on 22 July 2021
25 Oct 2022 AA Micro company accounts made up to 30 July 2021
25 Oct 2022 AD01 Registered office address changed from First Floor 271 Upper Street London N1 2UQ England to 18 st. Thomas Road Brentwood CM14 4DB on 25 October 2022
25 Oct 2022 CERTNM Company name changed harrington square LIMITED\certificate issued on 25/10/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-07-22
25 Oct 2022 PSC07 Cessation of Chris Hadjioannou as a person with significant control on 22 July 2021
25 Oct 2022 TM01 Termination of appointment of Chris Hadjioannou as a director on 22 July 2021
23 Aug 2022 GAZ1 First Gazette notice for compulsory strike-off
23 Mar 2022 AA01 Previous accounting period shortened from 31 July 2021 to 30 July 2021
23 Mar 2022 AD01 Registered office address changed from 403 Hornsey Road London N19 4DX England to First Floor 271 Upper Street London N1 2UQ on 23 March 2022
11 Aug 2021 CS01 Confirmation statement made on 19 July 2021 with no updates
20 Jul 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2020-07-20
  • GBP 1