Advanced company searchLink opens in new window

LAW 961 LIMITED

Company number 03540099

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)
08 Mar 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Nov 2010 GAZ1(A) First Gazette notice for voluntary strike-off
12 Nov 2010 DS01 Application to strike the company off the register
14 May 2010 AR01 Annual return made up to 3 April 2010 with full list of shareholders
Statement of capital on 2010-05-14
  • GBP 23,251,233
25 Mar 2010 AA Accounts for a dormant company made up to 31 December 2009
08 Apr 2009 363a Return made up to 03/04/09; full list of members
24 Mar 2009 AA Accounts made up to 31 December 2008
11 Mar 2009 288a Director appointed thomas clive fisher
10 Mar 2009 288b Appointment Terminated Director boyd muir
10 Mar 2009 288b Appointment Terminated Director richard constant
10 Mar 2009 288a Director appointed david thomas bryant
17 Sep 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
17 Sep 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
11 Jun 2008 AAMD Amended accounts made up to 30 September 2007
11 Jun 2008 225 Accounting reference date extended from 30/09/2008 to 31/12/2008
07 May 2008 287 Registered office changed on 07/05/2008 from sanctuary house 45-53 sinclair road london W14 0NS
06 May 2008 363a Return made up to 03/04/08; full list of members
14 Apr 2008 288a Director appointed boyd johnston muir
14 Apr 2008 288a Director appointed richard michael constant
14 Apr 2008 288b Appointment Terminated Director paul wallace
07 Jan 2008 288a New secretary appointed
07 Jan 2008 288b Secretary resigned
12 Nov 2007 288a New director appointed
09 Nov 2007 288b Director resigned
09 Nov 2007 288b Director resigned