Advanced company searchLink opens in new window

ASSOCIATED LEGAL SERVICES LIMITED

Company number 04435103

Filter by category

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)
24 May 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Mar 2022 GAZ1(A) First Gazette notice for voluntary strike-off
23 Feb 2022 DS01 Application to strike the company off the register
09 Feb 2022 AA Total exemption full accounts made up to 31 October 2021
01 Jun 2021 AA Total exemption full accounts made up to 31 October 2020
18 May 2021 CS01 Confirmation statement made on 9 May 2021 with no updates
26 May 2020 CS01 Confirmation statement made on 9 May 2020 with no updates
25 Mar 2020 AA Total exemption full accounts made up to 31 October 2019
24 May 2019 CS01 Confirmation statement made on 9 May 2019 with no updates
11 Mar 2019 AA Total exemption full accounts made up to 31 October 2018
13 Jun 2018 CS01 Confirmation statement made on 9 May 2018 with no updates
13 Apr 2018 AA Total exemption full accounts made up to 31 October 2017
30 May 2017 CS01 Confirmation statement made on 9 May 2017 with updates
27 Mar 2017 AA Total exemption full accounts made up to 31 October 2016
22 Jul 2016 CH01 Director's details changed for Mr Gary Michael Lux on 22 July 2016
14 Jul 2016 AR01 Annual return made up to 9 May 2016 with full list of shareholders
Statement of capital on 2016-07-14
  • GBP 4
12 May 2016 AA Total exemption small company accounts made up to 31 October 2015
30 Jun 2015 AA Total exemption small company accounts made up to 31 October 2014
10 Jun 2015 AR01 Annual return made up to 9 May 2015 with full list of shareholders
Statement of capital on 2015-06-10
  • GBP 4
10 Jun 2015 CH01 Director's details changed for Michael Kourtides Nicolas on 10 June 2015
23 Jun 2014 AR01 Annual return made up to 9 May 2014 with full list of shareholders
Statement of capital on 2014-06-23
  • GBP 4
12 Jun 2014 AA Total exemption small company accounts made up to 31 October 2013
30 Oct 2013 CH01 Director's details changed for Myra Victoria Nicolas on 24 October 2013
30 Oct 2013 CH01 Director's details changed for Michael Kourtides Nicolas on 24 October 2013
30 Oct 2013 CH03 Secretary's details changed for Myra Victoria Nicolas on 24 October 2013