Advanced company searchLink opens in new window

ALL SQUARE LAW LIMITED

Company number 07996935

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)
06 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 May 2020 GAZ1(A) First Gazette notice for voluntary strike-off
29 Apr 2020 DS01 Application to strike the company off the register
05 Jan 2020 AA Accounts for a dormant company made up to 31 March 2019
29 Aug 2019 TM01 Termination of appointment of Andrew Hugh Mcdougall as a director on 28 August 2019
21 Mar 2019 CS01 Confirmation statement made on 20 March 2019 with no updates
07 Jan 2019 AA Accounts for a dormant company made up to 31 March 2018
21 Mar 2018 CS01 Confirmation statement made on 20 March 2018 with no updates
16 Oct 2017 CH01 Director's details changed for Mr Benjamin George Richard Farrar on 15 October 2017
18 Aug 2017 AA Accounts for a dormant company made up to 31 March 2017
24 Mar 2017 CS01 Confirmation statement made on 20 March 2017 with updates
22 Dec 2016 AA Accounts for a dormant company made up to 31 March 2016
18 May 2016 AP01 Appointment of Mr Andrew Hugh Mcdougall as a director on 18 May 2016
07 Apr 2016 AR01 Annual return made up to 20 March 2016 with full list of shareholders
Statement of capital on 2016-04-07
  • GBP 2
01 Feb 2016 CH01 Director's details changed for Mr Mark James Mitchell on 1 June 2014
06 Jan 2016 AA Accounts for a dormant company made up to 31 March 2015
06 May 2015 CERTNM Company name changed financial advisory line (2012) LIMITED\certificate issued on 06/05/15
  • RES15 ‐ Change company name resolution on 2015-04-27
06 May 2015 CONNOT Change of name notice
30 Mar 2015 AR01 Annual return made up to 20 March 2015 with full list of shareholders
Statement of capital on 2015-03-30
  • GBP 2
12 Jan 2015 AA Accounts for a dormant company made up to 31 March 2014
06 May 2014 AR01 Annual return made up to 20 March 2014 with full list of shareholders
Statement of capital on 2014-05-06
  • GBP 2
26 Feb 2014 AD03 Register(s) moved to registered inspection location
26 Feb 2014 AD02 Register inspection address has been changed
06 Jan 2014 AA Accounts for a dormant company made up to 31 March 2013
11 Sep 2013 CH04 Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013