Advanced company searchLink opens in new window

LAW 2169 LIMITED

Company number 03998847

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)
16 Apr 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Jan 2019 GAZ1(A) First Gazette notice for voluntary strike-off
18 Jan 2019 DS01 Application to strike the company off the register
06 Dec 2018 AA Accounts for a dormant company made up to 30 June 2018
21 May 2018 CS01 Confirmation statement made on 19 May 2018 with no updates
21 Dec 2017 TM01 Termination of appointment of Simon Piers Beckwith as a director on 21 December 2017
21 Dec 2017 TM01 Termination of appointment of Douglas Forbes Rogers as a director on 21 December 2017
21 Dec 2017 TM01 Termination of appointment of John Lionel Beckwith as a director on 21 December 2017
21 Dec 2017 TM01 Termination of appointment of Henry John Beckwith as a director on 21 December 2017
04 Dec 2017 AA Accounts for a dormant company made up to 30 June 2017
19 May 2017 CS01 Confirmation statement made on 19 May 2017 with updates
15 Feb 2017 MR04 Satisfaction of charge 039988470001 in full
03 Jan 2017 AA Full accounts made up to 30 June 2016
09 Jun 2016 AR01 Annual return made up to 22 May 2016 with full list of shareholders
Statement of capital on 2016-06-09
  • GBP 102,000
17 Nov 2015 AA Full accounts made up to 30 June 2015
19 Jun 2015 AR01 Annual return made up to 22 May 2015 with full list of shareholders
Statement of capital on 2015-06-19
  • GBP 102,000
07 Apr 2015 TM02 Termination of appointment of Sally Anne Holder as a secretary on 1 April 2015
09 Mar 2015 AA Accounts for a dormant company made up to 30 June 2014
28 Jan 2015 AP01 Appointment of Mr Douglas Forbes Rogers as a director on 27 January 2015
09 Jun 2014 AR01 Annual return made up to 22 May 2014 with full list of shareholders
Statement of capital on 2014-06-09
  • GBP 102,000
21 Nov 2013 AA Full accounts made up to 30 June 2013
23 May 2013 AR01 Annual return made up to 22 May 2013 with full list of shareholders
23 May 2013 AD01 Registered office address changed from C/O Precp Uk Gp Limited 124 Sloane Street London SW1X 9BW United Kingdom on 23 May 2013
02 May 2013 MR01 Registration of charge 039988470001
14 Jan 2013 TM01 Termination of appointment of Sally Holder as a director