Advanced company searchLink opens in new window

LEGAL ASSIST 4U LIMITED

Company number 08471814

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)
07 Jul 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
24 Mar 2015 GAZ1 First Gazette notice for compulsory strike-off
16 Sep 2014 TM01 Termination of appointment of Abdul Rafay as a director on 30 June 2014
06 Aug 2014 DISS40 Compulsory strike-off action has been discontinued
05 Aug 2014 GAZ1 First Gazette notice for compulsory strike-off
01 Aug 2014 AR01 Annual return made up to 3 April 2014 with full list of shareholders
Statement of capital on 2014-08-01
  • GBP 100
03 Jun 2014 AP01 Appointment of Mr Abdul Rafay as a director
03 Jun 2014 AD01 Registered office address changed from 292 Aigburth Road Liverpool L17 9PW England on 3 June 2014
03 Apr 2014 TM01 Termination of appointment of Alexander Mearns as a director
04 Feb 2014 TM01 Termination of appointment of Fahad Rehmani as a director
04 Feb 2014 TM01 Termination of appointment of Ian Devine as a director
04 Feb 2014 AP01 Appointment of Mr Alexander Mearns as a director
04 Feb 2014 TM01 Termination of appointment of Karl Fischer as a director
22 Jan 2014 AD01 Registered office address changed from Bladon House 128 Dickenson Road Manchester M14 5HT England on 22 January 2014
22 Jan 2014 AP01 Appointment of Mr Karl Christopher Fischer as a director
22 Jan 2014 AP01 Appointment of Mr Ian James Patrick Devine as a director
19 Aug 2013 AD01 Registered office address changed from 460 Cheetham Hill Road Manchester Lancashire M8 9JW England on 19 August 2013
03 Apr 2013 NEWINC Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-04-03