- Company Overview for GLOBAL LEADERS IN LAW LIMITED (06608335)
- Filing history for GLOBAL LEADERS IN LAW LIMITED (06608335)
- People for GLOBAL LEADERS IN LAW LIMITED (06608335)
- More for GLOBAL LEADERS IN LAW LIMITED (06608335)
| 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) |
|---|---|---|---|
| 04 Feb 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
| 19 Nov 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
| 11 Nov 2019 | DS01 | Application to strike the company off the register | |
| 31 Oct 2019 | TM01 | Termination of appointment of Diana Hudson as a director on 17 May 2019 | |
| 25 Sep 2019 | PSC05 | Change of details for American Lawyer Media International Limited as a person with significant control on 19 December 2017 | |
| 16 May 2019 | PSC07 | Cessation of Meena Heath as a person with significant control on 2 October 2017 | |
| 16 May 2019 | PSC02 | Notification of American Lawyer Media International Limited as a person with significant control on 2 October 2017 | |
| 22 Mar 2019 | AA01 | Previous accounting period extended from 30 June 2018 to 31 December 2018 | |
| 21 Sep 2018 | CS01 | Confirmation statement made on 11 September 2018 with updates | |
| 21 Sep 2018 | AP01 | Appointment of Mark Fried as a director on 26 February 2018 | |
| 09 Mar 2018 | AD01 | Registered office address changed from Carrier House Carriers Fold Church Road Wombourne South Staffordshire WV5 9DH to 10 Queen Street Place London EC4R 1AG on 9 March 2018 | |
| 13 Oct 2017 | TM01 | Termination of appointment of Karl Robert Meade as a director on 2 October 2017 | |
| 13 Oct 2017 | TM01 | Termination of appointment of Meena Heath as a director on 2 October 2017 | |
| 13 Oct 2017 | TM02 | Termination of appointment of Stephen Paul Maton as a secretary on 2 October 2017 | |
| 12 Oct 2017 | AP01 | Appointment of Diana Hudson as a director on 2 October 2017 | |
| 12 Oct 2017 | AP01 | Appointment of William M. Carter as a director on 2 October 2017 | |
| 12 Oct 2017 | AA | Total exemption full accounts made up to 30 June 2017 | |
| 11 Sep 2017 | CS01 | Confirmation statement made on 11 September 2017 with updates | |
| 29 Aug 2017 | CS01 | Confirmation statement made on 29 August 2017 with updates | |
| 05 Jun 2017 | CS01 | Confirmation statement made on 2 June 2017 with updates | |
| 20 Apr 2017 | AA | Total exemption full accounts made up to 30 June 2016 | |
| 04 Jun 2016 | AR01 |
Annual return made up to 2 June 2016 with full list of shareholders
Statement of capital on 2016-06-04
|
|
| 26 Mar 2016 | AA | Total exemption full accounts made up to 30 June 2015 | |
| 08 Jun 2015 | AR01 |
Annual return made up to 2 June 2015 with full list of shareholders
Statement of capital on 2015-06-08
|
|
| 14 Apr 2015 | AA | Total exemption full accounts made up to 30 June 2014 |