- Company Overview for COMMON LEGAL CIRCLE LTD (13737766)
- Filing history for COMMON LEGAL CIRCLE LTD (13737766)
- People for COMMON LEGAL CIRCLE LTD (13737766)
- More for COMMON LEGAL CIRCLE LTD (13737766)
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 Nov 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Nov 2024 | CS01 | Confirmation statement made on 11 July 2024 with no updates | |
01 Oct 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Aug 2024 | AA | Accounts for a dormant company made up to 30 November 2023 | |
08 Jul 2024 | AD01 | Registered office address changed from 26 Stratton Street Wolverhampton WV10 9AJ England to 56 Nine Elms Lane Wolverhampton West Midlands WV10 9AF on 8 July 2024 | |
26 Sep 2023 | AA | Accounts for a dormant company made up to 30 November 2022 | |
25 Aug 2023 | AD01 | Registered office address changed from 26 Stratton Street Wolverhampton West Midlands England to 26 Stratton Street Wolverhampton WV10 9AJ on 25 August 2023 | |
11 Jul 2023 | CS01 | Confirmation statement made on 11 July 2023 with updates | |
05 Jul 2023 | AD01 | Registered office address changed from 121 Parkfield Road Wolverhampton West Midlands WV4 6EP England to 26 Stratton Street Wolverhampton West Midlands on 5 July 2023 | |
05 Jul 2023 | AP01 | Appointment of Mr Justine Anayo Emenike as a director on 3 July 2023 | |
03 Jul 2023 | TM01 | Termination of appointment of Simran Kaur Rhoad as a director on 3 July 2023 | |
03 Jul 2023 | PSC01 | Notification of Justine Anayo Emenike as a person with significant control on 3 July 2023 | |
03 Jul 2023 | PSC07 | Cessation of Simran Kaur Rhoad as a person with significant control on 3 July 2023 | |
18 Apr 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Apr 2023 | CS01 | Confirmation statement made on 10 November 2022 with no updates | |
02 Feb 2023 | AD01 | Registered office address changed from St Luke's Church 1 Upper Villiers Street Wolverhampton WV2 4NP England to 121 Parkfield Road Wolverhampton West Midlands WV4 6EP on 2 February 2023 | |
31 Jan 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Mar 2022 | TM01 | Termination of appointment of Steven Francis Crisp as a director on 11 March 2022 | |
14 Mar 2022 | PSC01 | Notification of Simran Kaur Rhoad as a person with significant control on 11 March 2022 | |
14 Mar 2022 | AP01 | Appointment of Miss Simran Kaur Rhoad as a director on 11 March 2022 | |
14 Mar 2022 | PSC07 | Cessation of Steven Francis Crisp as a person with significant control on 11 March 2022 | |
20 Jan 2022 | AD01 | Registered office address changed from 1 Upper Villiers Street Wolverhampton West Midlands WV2 4NP to St Luke's Church 1 Upper Villiers Street Wolverhampton WV2 4NP on 20 January 2022 | |
12 Jan 2022 | PSC07 | Cessation of Alisha Shahzad as a person with significant control on 12 January 2022 | |
12 Jan 2022 | PSC01 | Notification of Steven Francis Crisp as a person with significant control on 12 January 2022 | |
12 Jan 2022 | AP01 | Notice of removal of a director |