Advanced company searchLink opens in new window

LAW 2480 LIMITED

Company number 07069280

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)
03 May 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Jan 2011 GAZ1(A) First Gazette notice for voluntary strike-off
07 Jan 2011 AD01 Registered office address changed from Blackbrook House Blackbrook Belper Derbyshire DE56 2DB on 7 January 2011
06 Jan 2011 DS01 Application to strike the company off the register
27 Jul 2010 CERTNM Company name changed sirvis it trustee LIMITED\certificate issued on 27/07/10
  • RES15 ‐ Change company name resolution on 2010-07-15
27 Jul 2010 CONNOT Change of name notice
27 Jan 2010 AP01 Appointment of Mr James Douglas Agnew as a director
27 Jan 2010 AP01 Appointment of Jeremy James Brade as a director
18 Nov 2009 CERTNM Company name changed crewgate LIMITED\certificate issued on 18/11/09
  • CONNOT ‐ Change of name notice
18 Nov 2009 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2009-11-16
18 Nov 2009 AD01 Registered office address changed from 788-790 Finchley Road London NW11 7TJ United Kingdom on 18 November 2009
18 Nov 2009 TM01 Termination of appointment of Barbara Kahan as a director
08 Nov 2009 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2009-11-08
  • GBP 1