Advanced company searchLink opens in new window

LEGAX LEGAL SERVICES LIMITED

Company number 06762833

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)
16 May 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Feb 2023 GAZ1(A) First Gazette notice for voluntary strike-off
21 Feb 2023 GAZ1 First Gazette notice for compulsory strike-off
16 Feb 2023 DS01 Application to strike the company off the register
29 Apr 2022 AA Accounts for a dormant company made up to 31 July 2021
15 Dec 2021 CS01 Confirmation statement made on 2 December 2021 with no updates
15 Dec 2021 CH01 Director's details changed for Mrs Saadia Butt on 2 December 2021
29 Apr 2021 AA Accounts for a dormant company made up to 31 July 2020
02 Dec 2020 CS01 Confirmation statement made on 2 December 2020 with no updates
18 Feb 2020 AD01 Registered office address changed from 100 North Sherwood Street Nottingham NG1 4EE to 88-90 North Sherwood Street Nottingham NG1 4EE on 18 February 2020
17 Feb 2020 AA Unaudited abridged accounts made up to 31 July 2019
10 Dec 2019 CS01 Confirmation statement made on 2 December 2019 with no updates
25 Apr 2019 AA Unaudited abridged accounts made up to 31 July 2018
10 Dec 2018 CS01 Confirmation statement made on 2 December 2018 with no updates
11 Apr 2018 AA Unaudited abridged accounts made up to 31 July 2017
05 Dec 2017 CS01 Confirmation statement made on 2 December 2017 with updates
28 Apr 2017 AA Total exemption small company accounts made up to 31 July 2016
14 Dec 2016 CS01 Confirmation statement made on 2 December 2016 with updates
25 Feb 2016 AA Total exemption small company accounts made up to 31 July 2015
08 Dec 2015 AR01 Annual return made up to 2 December 2015 with full list of shareholders
Statement of capital on 2015-12-08
  • GBP 3
13 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
17 Dec 2014 AR01 Annual return made up to 2 December 2014 with full list of shareholders
Statement of capital on 2014-12-17
  • GBP 3
03 Dec 2014 AD01 Registered office address changed from Suite 8 Clarendon Chambers 32 Clarendon Street Nottingham NG1 5LN to 100 North Sherwood Street Nottingham NG1 4EE on 3 December 2014
05 Mar 2014 AA Total exemption small company accounts made up to 31 July 2013
03 Feb 2014 AR01 Annual return made up to 2 December 2013 with full list of shareholders
Statement of capital on 2014-02-03
  • GBP 3