Advanced company searchLink opens in new window

LAWDECK LIMITED

Company number 08442448

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)
05 Jan 2016 SH01 Statement of capital following an allotment of shares on 8 December 2015
  • GBP 131.06652
05 Jan 2016 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
05 Jan 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Jul 2015 SH01 Statement of capital following an allotment of shares on 12 December 2014
  • GBP 104.70809
15 May 2015 SH02 Sub-division of shares on 12 December 2014
09 Apr 2015 AR01 Annual return made up to 13 March 2015 with full list of shareholders
Statement of capital on 2015-04-09
  • GBP 104.708
11 Mar 2015 SH01 Statement of capital following an allotment of shares on 12 December 2014
  • GBP 104.70809
10 Mar 2015 AA Total exemption small company accounts made up to 31 May 2014
10 Mar 2015 AAMD Amended accounts for a dormant company made up to 31 May 2013
04 Mar 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
08 Dec 2014 AA Accounts for a dormant company made up to 31 May 2013
28 Nov 2014 AA01 Current accounting period shortened from 31 March 2014 to 31 May 2013
26 Nov 2014 SH20 Statement by Directors
26 Nov 2014 SH19 Statement of capital on 26 November 2014
  • GBP 100.00
26 Nov 2014 CAP-SS Solvency Statement dated 18/11/14
26 Nov 2014 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
22 Mar 2014 AR01 Annual return made up to 13 March 2014 with full list of shareholders
Statement of capital on 2014-03-22
  • GBP 100,000
27 Jul 2013 AD01 Registered office address changed from 3 St. Andrew's Road London E13 8QD England on 27 July 2013
12 Jun 2013 AP01 Appointment of Mr Mooktakim Ahmed as a director
08 Jun 2013 AD01 Registered office address changed from 3 3 St Andrews Road London London E13 8QD United Kingdom on 8 June 2013
06 Jun 2013 CERTNM Company name changed conveyo LIMITED\certificate issued on 06/06/13
  • RES15 ‐ Change company name resolution on 2013-06-03
  • NM01 ‐ Change of name by resolution
13 Mar 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted