Advanced company searchLink opens in new window

GLOBAL LEGAL EXCHANGE LIMITED

Company number 08040368

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)
01 Mar 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
14 Aug 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
09 Jun 2015 GAZ1 First Gazette notice for compulsory strike-off
17 Mar 2015 AD01 Registered office address changed from 58 Southwark Bridge Road London SE1 0AS to 1 London Bridge Walk 3Rd Floor London SE1 2SX on 17 March 2015
17 Mar 2015 TM01 Termination of appointment of Anthony Vaughan Craddock as a director on 22 May 2014
17 Mar 2015 TM01 Termination of appointment of Kevin Randal Harrington as a director on 22 May 2014
09 Sep 2014 AA Total exemption small company accounts made up to 30 April 2013
21 Aug 2014 AD01 Registered office address changed from 58 Southwark Bridge Road London SE1 0AS to 58 Southwark Bridge Road London SE1 0AS on 21 August 2014
19 Aug 2014 AD01 Registered office address changed from 22 Chancery Lane London WC2A 1LS United Kingdom to 58 Southwark Bridge Road London SE1 0AS on 19 August 2014
19 Aug 2014 AR01 Annual return made up to 21 May 2014 with full list of shareholders
Statement of capital on 2014-08-19
  • GBP 105,625
18 Aug 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 23 April 2013
04 Aug 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 23 April 2013
22 Jul 2014 DISS40 Compulsory strike-off action has been discontinued
22 Apr 2014 GAZ1 First Gazette notice for compulsory strike-off
28 Sep 2013 DISS40 Compulsory strike-off action has been discontinued
26 Sep 2013 SH01 Statement of capital following an allotment of shares on 28 August 2012
  • GBP 919.000
26 Sep 2013 AR01 Annual return made up to 23 April 2013 with full list of shareholders
Statement of capital on 2014-08-04
  • GBP 105,625

Statement of capital on 2014-08-04
  • GBP 105,625
  • ANNOTATION Clarification a second filed AR01 was registered on 4TH August 2014
  • ANNOTATION Clarification a second filed AR01 was registered on 4TH august 2014 and again on the 18TH august 2014
20 Aug 2013 GAZ1 First Gazette notice for compulsory strike-off
14 Jun 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Share sub division 29/05/2012
  • RES11 ‐ Resolution of removal of pre-emption rights
14 Jun 2012 SH02 Sub-division of shares on 29 May 2012
14 Jun 2012 SH01 Statement of capital following an allotment of shares on 29 May 2012
  • GBP 730
23 Apr 2012 NEWINC Incorporation