- Company Overview for ALLIUM LAW LIMITED (07617921)
- Filing history for ALLIUM LAW LIMITED (07617921)
- People for ALLIUM LAW LIMITED (07617921)
- Charges for ALLIUM LAW LIMITED (07617921)
- Insolvency for ALLIUM LAW LIMITED (07617921)
- More for ALLIUM LAW LIMITED (07617921)
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 Jul 2019 | PSC02 | Notification of Legal Holdings Llp as a person with significant control on 28 June 2019 | |
16 Jul 2019 | RESOLUTIONS |
Resolutions
|
|
12 Jul 2019 | PSC07 | Cessation of Ince Gordon Dadds Holdings Llp as a person with significant control on 28 June 2019 | |
11 Jul 2019 | AP01 | Appointment of Ursula Danagher as a director on 10 July 2019 | |
10 Jul 2019 | AP01 | Appointment of Zachariah Matthew Goss Reynolds as a director on 10 July 2019 | |
10 Jul 2019 | AP01 | Appointment of Mohammad Hakim as a director on 10 July 2019 | |
10 Jul 2019 | AP01 | Appointment of Estelle Tague as a director on 10 July 2019 | |
10 Jul 2019 | AP01 | Appointment of Lewis Mark Brassey as a director on 10 July 2019 | |
03 Jul 2019 | AP02 | Appointment of Legal Holdings Llp as a director on 28 June 2019 | |
03 Jul 2019 | AP01 | Appointment of Mr Benjamin Shanson as a director on 28 June 2019 | |
03 Jul 2019 | TM01 | Termination of appointment of Adrian John Biles as a director on 28 June 2019 | |
03 Jul 2019 | TM01 | Termination of appointment of John Christopher Morris Biles as a director on 28 June 2019 | |
03 Jul 2019 | TM02 | Termination of appointment of Gordon Dadds Corporate Services Limited as a secretary on 28 June 2019 | |
03 Jul 2019 | RESOLUTIONS |
Resolutions
|
|
03 Jul 2019 | MR01 | Registration of charge 076179210002, created on 28 June 2019 | |
03 Jul 2019 | MR01 | Registration of charge 076179210003, created on 28 June 2019 | |
02 Jul 2019 | AD01 | Registered office address changed from Llanmaes Michaelston Road St Fagans Cardiff CF5 6DU United Kingdom to Nova North Bressenden Place London SW1E 5BY on 2 July 2019 | |
13 Jun 2019 | SH01 |
Statement of capital following an allotment of shares on 12 June 2019
|
|
05 Jun 2019 | MR04 | Satisfaction of charge 1 in full | |
01 May 2019 | CS01 | Confirmation statement made on 29 April 2019 with updates | |
13 Mar 2019 | MA | Memorandum and Articles of Association | |
18 Jan 2019 | CH01 | Director's details changed for Mr Adrian John Biles on 11 January 2019 | |
18 Jan 2019 | CH01 | Director's details changed for Mr John Christopher Morris Biles on 11 January 2019 | |
17 Jan 2019 | RESOLUTIONS |
Resolutions
|
|
11 Jan 2019 | PSC05 | Change of details for Gordon Dadds Holdings Llp as a person with significant control on 31 December 2018 |