- Company Overview for LEGAL ROOMS LIMITED (SC605700)
- Filing history for LEGAL ROOMS LIMITED (SC605700)
- People for LEGAL ROOMS LIMITED (SC605700)
- More for LEGAL ROOMS LIMITED (SC605700)
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 Jul 2023 | PSC05 | Change of details for Room Legal Holdings Ltd as a person with significant control on 26 July 2023 | |
03 Feb 2023 | AD01 | Registered office address changed from 11 C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT Scotland to 6 Harbour Road Paisley PA3 4DB on 3 February 2023 | |
13 Jul 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
28 Jun 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Jan 2022 | AP01 | Appointment of Andrew Gray as a director on 31 December 2021 | |
11 Jan 2022 | TM01 | Termination of appointment of Thomas Harwood as a director on 31 December 2021 | |
20 Sep 2021 | AD01 | Registered office address changed from Harbour Business Centre 6 Harbour Road Paisley PA3 4DB Scotland to 11 C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT on 20 September 2021 | |
28 May 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
10 Apr 2021 | CS01 | Confirmation statement made on 10 April 2021 with no updates | |
25 Nov 2020 | AD01 | Registered office address changed from Harbour Road Business Centre Harbour Road Paisley PA3 4DB Scotland to Harbour Business Centre 6 Harbour Road Paisley PA3 4DB on 25 November 2020 | |
20 Nov 2020 | PSC02 | Notification of Room Legal Holdings Ltd as a person with significant control on 20 November 2020 | |
20 Nov 2020 | PSC07 | Cessation of William Gray as a person with significant control on 20 November 2020 | |
20 Nov 2020 | TM01 | Termination of appointment of William Gray as a director on 20 November 2020 | |
20 Nov 2020 | AP01 | Appointment of Mr Thomas Harwood as a director on 20 November 2020 | |
06 Oct 2020 | AD01 | Registered office address changed from 11 Somerset Place Glasgow G3 7JT Scotland to Harbour Road Business Centre Harbour Road Paisley PA3 4DB on 6 October 2020 | |
06 Oct 2020 | AD01 | Registered office address changed from 36 South Harbour Street Ayr KA7 1JT Scotland to 11 Somerset Place Glasgow G3 7JT on 6 October 2020 | |
13 May 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
10 Apr 2020 | CS01 | Confirmation statement made on 10 April 2020 with updates | |
29 Mar 2020 | CS01 | Confirmation statement made on 29 March 2020 with updates | |
25 Aug 2019 | CS01 | Confirmation statement made on 19 August 2019 with no updates | |
31 Jul 2019 | AD01 | Registered office address changed from 6 Unit B Harbour Business Centre Harbour Road Paisley Rebfrewshire PA3 4DB United Kingdom to 36 South Harbour Street Ayr KA7 1JT on 31 July 2019 | |
20 Aug 2018 | NEWINC |
Incorporation
Statement of capital on 2018-08-20
|