- Company Overview for ROOM LEGAL HOLDINGS LTD (SC658346)
- Filing history for ROOM LEGAL HOLDINGS LTD (SC658346)
- People for ROOM LEGAL HOLDINGS LTD (SC658346)
- More for ROOM LEGAL HOLDINGS LTD (SC658346)
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) |
---|---|---|---|
11 Oct 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
26 Jul 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Jan 2022 | PSC01 | Notification of Andrew Gray as a person with significant control on 31 December 2021 | |
13 Jan 2022 | AP01 | Appointment of Andrew Gray as a director on 31 December 2021 | |
13 Jan 2022 | PSC07 | Cessation of Thomas Harwood as a person with significant control on 31 December 2021 | |
12 Jan 2022 | TM01 | Termination of appointment of Fiona Harwood as a director on 31 December 2021 | |
12 Jan 2022 | TM01 | Termination of appointment of Thomas Harwood as a director on 31 December 2021 | |
09 Oct 2021 | PSC01 | Notification of Thomas Harwood as a person with significant control on 9 October 2021 | |
01 Oct 2021 | TM01 | Termination of appointment of Heather Reid as a director on 16 September 2021 | |
01 Oct 2021 | TM01 | Termination of appointment of Rebecca Gray as a director on 16 September 2021 | |
01 Oct 2021 | PSC07 | Cessation of William Gray as a person with significant control on 16 September 2021 | |
01 Oct 2021 | TM01 | Termination of appointment of Linda Mary Gray as a director on 16 September 2021 | |
01 Oct 2021 | TM01 | Termination of appointment of William Gray as a director on 16 September 2021 | |
07 Jul 2021 | CS01 | Confirmation statement made on 7 July 2021 with no updates | |
21 Jun 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
12 May 2021 | AA01 | Previous accounting period shortened from 31 March 2021 to 31 August 2020 | |
10 Nov 2020 | CH01 | Director's details changed for Mr Thomas Harwood on 10 November 2020 | |
10 Nov 2020 | CH01 | Director's details changed for Mrs Fiona Harwood on 10 November 2020 | |
10 Nov 2020 | CH01 | Director's details changed for Ms Rebecca Gray on 10 November 2020 | |
10 Nov 2020 | CH01 | Director's details changed for Mrs Linda Mary Gray on 10 November 2020 | |
29 Oct 2020 | AD01 | Registered office address changed from 11 Somerset Place Glasgow G3 7JT Scotland to C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT on 29 October 2020 | |
09 Oct 2020 | AD01 | Registered office address changed from 36 Churchill Tower South Harbour Street Ayr KA7 1JT Scotland to 11 Somerset Place Glasgow G3 7JT on 9 October 2020 | |
07 Jul 2020 | CS01 | Confirmation statement made on 7 July 2020 with updates | |
07 Jul 2020 | AP01 | Appointment of Ms Rebecca Gray as a director on 7 July 2020 | |
07 Jul 2020 | AP01 | Appointment of Mrs Heather Reid as a director on 7 July 2020 |