Advanced company searchLink opens in new window

SKADDEN LEGAL LIMITED

Company number 07511561

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)
22 May 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Mar 2018 GAZ1(A) First Gazette notice for voluntary strike-off
27 Feb 2018 DS01 Application to strike the company off the register
14 Feb 2018 CS01 Confirmation statement made on 31 January 2018 with no updates
29 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
14 Feb 2017 CS01 Confirmation statement made on 31 January 2017 with updates
18 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
23 Feb 2016 TM01 Termination of appointment of Allan Gordon Murray-Jones as a director on 10 February 2016
01 Feb 2016 AR01 Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 1
14 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
03 Feb 2015 AR01 Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-02-03
  • GBP 1
05 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
27 Mar 2014 AP01 Appointment of Pranav Trivedi as a director
26 Mar 2014 TM01 Termination of appointment of Bruce Buck as a director
03 Feb 2014 AR01 Annual return made up to 31 January 2014 with full list of shareholders
Statement of capital on 2014-02-03
  • GBP 1
30 Apr 2013 AA Accounts for a dormant company made up to 31 December 2012
01 Feb 2013 AR01 Annual return made up to 31 January 2013 with full list of shareholders
29 Feb 2012 AA Accounts for a dormant company made up to 31 December 2011
24 Feb 2012 TM01 Termination of appointment of Shaun Lascelles as a director
24 Feb 2012 TM01 Termination of appointment of Danny Tricot as a director
01 Feb 2012 AR01 Annual return made up to 31 January 2012 with full list of shareholders
16 Feb 2011 AP01 Appointment of Bruce Michael Buck as a director
16 Feb 2011 AP01 Appointment of Danny Charles Tricot as a director
16 Feb 2011 AA01 Current accounting period shortened from 31 January 2012 to 31 December 2011
31 Jan 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)