Advanced company searchLink opens in new window

FINANCIAL AND LEGAL SERVICES LIMITED

Company number 01884202

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)
03 May 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Feb 2022 GAZ1(A) First Gazette notice for voluntary strike-off
08 Feb 2022 DS01 Application to strike the company off the register
21 Jan 2022 CH01 Director's details changed for Michael Charles Thompson on 21 January 2022
21 Jan 2022 AA Accounts for a dormant company made up to 31 March 2021
27 Apr 2021 CS01 Confirmation statement made on 31 March 2021 with no updates
30 Mar 2021 AA Accounts for a dormant company made up to 31 March 2020
21 Apr 2020 CS01 Confirmation statement made on 31 March 2020 with no updates
31 Dec 2019 AA Accounts for a dormant company made up to 31 March 2019
03 Jun 2019 CS01 Confirmation statement made on 31 March 2019 with no updates
11 Dec 2018 AA Accounts for a dormant company made up to 31 March 2018
03 May 2018 CS01 Confirmation statement made on 31 March 2018 with no updates
25 Jan 2018 AA Accounts for a dormant company made up to 31 March 2017
08 May 2017 CS01 Confirmation statement made on 31 March 2017 with updates
16 Feb 2017 TM01 Termination of appointment of Brendan Patterson as a director on 16 February 2017
16 Feb 2017 TM01 Termination of appointment of Samuel Kelly as a director on 16 February 2017
16 Feb 2017 TM01 Termination of appointment of Matthew Ian Farmer as a director on 16 February 2017
05 Jan 2017 AA Accounts for a dormant company made up to 31 March 2016
06 May 2016 AR01 Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-05-06
  • GBP 2
06 May 2016 CH04 Secretary's details changed for S & J Registrars Limited on 1 May 2015
22 Dec 2015 AA Accounts for a dormant company made up to 31 March 2015
02 Sep 2015 TM01 Termination of appointment of Andrew Charles Bloom as a director on 31 August 2015
04 May 2015 AD01 Registered office address changed from 99 Gresham Street London EC2V 7NG to 5 Aldermanbury Square 13Th Floor London EC2V 7HR on 4 May 2015
30 Apr 2015 AR01 Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-30
  • GBP 2
31 Dec 2014 AA Accounts for a dormant company made up to 31 March 2014