Advanced company searchLink opens in new window

DS LEGAL LIMITED

Company number 08061532

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)
16 Jul 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Apr 2019 GAZ1(A) First Gazette notice for voluntary strike-off
18 Apr 2019 DS01 Application to strike the company off the register
06 Feb 2019 TM01 Termination of appointment of Mark Julian Saunders as a director on 5 February 2019
16 May 2018 CS01 Confirmation statement made on 9 May 2018 with no updates
23 Jan 2018 AA Accounts for a dormant company made up to 31 May 2017
19 May 2017 CS01 Confirmation statement made on 9 May 2017 with updates
21 Feb 2017 AA Accounts for a dormant company made up to 31 May 2016
23 Jun 2016 AR01 Annual return made up to 9 May 2016 with full list of shareholders
Statement of capital on 2016-06-23
  • GBP 2
24 Feb 2016 AA Accounts for a dormant company made up to 31 May 2015
10 Jun 2015 AR01 Annual return made up to 9 May 2015 with full list of shareholders
Statement of capital on 2015-06-10
  • GBP 2
09 Feb 2015 AA Accounts for a dormant company made up to 31 May 2014
04 Jun 2014 AR01 Annual return made up to 9 May 2014 with full list of shareholders
Statement of capital on 2014-06-04
  • GBP 2
24 Oct 2013 AP01 Appointment of Mr Mark Julian Saunders as a director
11 Oct 2013 AA Accounts for a dormant company made up to 31 May 2013
17 Sep 2013 DISS40 Compulsory strike-off action has been discontinued
16 Sep 2013 AR01 Annual return made up to 9 May 2013 with full list of shareholders
16 Sep 2013 SH01 Statement of capital following an allotment of shares on 10 May 2012
  • GBP 2
10 Sep 2013 GAZ1 First Gazette notice for compulsory strike-off
10 May 2012 AP01 Appointment of Mrs Andrea Paula Davies as a director
10 May 2012 AD01 Registered office address changed from 4-14 Pontardulais Road Gorseinon Swansea West Glamorgan SA44FE Wales on 10 May 2012
10 May 2012 AD01 Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 10 May 2012
10 May 2012 TM01 Termination of appointment of John Cowdry as a director
10 May 2012 TM02 Termination of appointment of London Law Secretarial Limited as a secretary
09 May 2012 NEWINC Incorporation