Advanced company searchLink opens in new window

I A LEGAL LIMITED

Company number 06636788

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)
26 Apr 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
09 Oct 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
18 Aug 2015 GAZ1(A) First Gazette notice for voluntary strike-off
05 Feb 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
16 Dec 2014 GAZ1(A) First Gazette notice for voluntary strike-off
03 Jun 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
15 Apr 2014 GAZ1(A) First Gazette notice for voluntary strike-off
28 Sep 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Jul 2013 GAZ1 First Gazette notice for compulsory strike-off
25 Dec 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Oct 2012 GAZ1 First Gazette notice for compulsory strike-off
30 Apr 2012 AA Total exemption small company accounts made up to 31 July 2011
24 Jan 2012 AD01 Registered office address changed from 90 Parkinson Lane Halifax West Yorkshire HX1 3QH United Kingdom on 24 January 2012
21 Sep 2011 DISS40 Compulsory strike-off action has been discontinued
06 Jul 2011 AR01 Annual return made up to 3 July 2011 with full list of shareholders
Statement of capital on 2011-07-06
  • GBP 1
09 May 2011 TM01 Termination of appointment of Parveen Bibi as a director
19 Nov 2010 SH01 Statement of capital following an allotment of shares on 1 October 2010
  • GBP 1
08 Nov 2010 AA Total exemption small company accounts made up to 31 July 2010
04 Nov 2010 AP01 Appointment of Mr Mohammad Naeem as a director
13 Oct 2010 AD01 Registered office address changed from 40 Lawrence Road Liverpool Merseyside L15 0EG on 13 October 2010
31 Aug 2010 AR01 Annual return made up to 3 July 2010 with full list of shareholders
31 Aug 2010 CH01 Director's details changed for Ms Parveen Bibi on 3 July 2010
03 Aug 2010 AA Total exemption small company accounts made up to 31 July 2009
06 Jul 2010 GAZ1 First Gazette notice for compulsory strike-off
02 Dec 2009 AR01 Annual return made up to 3 July 2009 with full list of shareholders