Advanced company searchLink opens in new window

LAGAH GARCHA LAW (UK) LIMITED

Company number 08269863

Filter by category

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)
24 Dec 2015 GAZ2 Final Gazette dissolved following liquidation
24 Sep 2015 4.72 Return of final meeting in a creditors' voluntary winding up
02 Oct 2014 AD01 Registered office address changed from Suite 16C Mcclaren 46 Priory Queensway Birmingham B4 7LR to 3 Hamel House Calico Business Park Sandy Way Tamworth B77 4BF on 2 October 2014
01 Oct 2014 4.20 Statement of affairs with form 4.19
01 Oct 2014 600 Appointment of a voluntary liquidator
01 Oct 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-09-19
13 Jun 2014 AA Total exemption small company accounts made up to 31 October 2013
21 Nov 2013 AR01 Annual return made up to 26 October 2013 with full list of shareholders
Statement of capital on 2013-11-21
  • GBP 6
11 Oct 2013 AD01 Registered office address changed from 4 Temple Row Birmingham B2 5HG United Kingdom on 11 October 2013
12 Jan 2013 CH01 Director's details changed for Miss Reena Kumari on 12 January 2013
13 Dec 2012 SH01 Statement of capital following an allotment of shares on 26 October 2012
  • GBP 6
13 Dec 2012 SH01 Statement of capital following an allotment of shares on 26 October 2012
  • GBP 6
13 Dec 2012 SH01 Statement of capital following an allotment of shares on 26 October 2012
  • GBP 6
13 Dec 2012 CH01 Director's details changed for Miss Reena Kumari on 12 December 2012
13 Dec 2012 CH01 Director's details changed for Mrs Parveen Garcha on 12 December 2012
13 Dec 2012 CH01 Director's details changed for Miss Kerendeep Kang on 12 December 2012
13 Dec 2012 CH01 Director's details changed for Miss Kerendeep Garcha on 12 December 2012
26 Oct 2012 NEWINC Incorporation