Advanced company searchLink opens in new window

APPROVED LEGAL SERVICES LTD

Company number 08475046

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)
22 Aug 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Jun 2023 GAZ1 First Gazette notice for compulsory strike-off
28 Jan 2023 AA Accounts for a dormant company made up to 30 April 2022
25 May 2022 CS01 Confirmation statement made on 18 March 2022 with no updates
28 Dec 2021 AA Accounts for a dormant company made up to 30 April 2021
18 May 2021 AA Accounts for a dormant company made up to 30 April 2020
18 Mar 2021 CS01 Confirmation statement made on 18 March 2021 with no updates
19 May 2020 CS01 Confirmation statement made on 5 April 2020 with no updates
05 Jan 2020 AA Accounts for a dormant company made up to 30 April 2019
17 Apr 2019 CS01 Confirmation statement made on 5 April 2019 with updates
12 Jan 2019 AA Accounts for a dormant company made up to 30 April 2018
19 Apr 2018 CS01 Confirmation statement made on 5 April 2018 with updates
15 Apr 2018 AD01 Registered office address changed from 62 Rancliffe Road London E6 3HR England to 61 Cranberry Lane London E16 4PD on 15 April 2018
29 Dec 2017 AA Accounts for a dormant company made up to 30 April 2017
14 Oct 2017 PSC01 Notification of Henrietta Cook as a person with significant control on 14 October 2017
14 Oct 2017 TM01 Termination of appointment of Alana Keighley Sade Bramble-Wilson as a director on 14 October 2017
14 Oct 2017 PSC07 Cessation of Alana Keighley Sade Bramble-Wilson as a person with significant control on 14 October 2017
14 Oct 2017 AP01 Appointment of Mrs Henrietta Cook as a director on 14 October 2017
10 May 2017 AD01 Registered office address changed from Top Floor Claridon House London Road Stanford Le Hope Essex SS17 0JU United Kingdom to 62 Rancliffe Road London E6 3HR on 10 May 2017
18 Apr 2017 CS01 Confirmation statement made on 5 April 2017 with updates
14 Mar 2017 AA Total exemption full accounts made up to 30 April 2016
16 May 2016 AR01 Annual return made up to 5 April 2016 with full list of shareholders
Statement of capital on 2016-05-16
  • GBP 1
08 Mar 2016 AD01 Registered office address changed from Top Floor Grover House Grover Walk Corringham Essex SS17 7LS to Top Floor Claridon House London Road Stanford Le Hope Essex SS17 0JU on 8 March 2016
18 Dec 2015 AA Total exemption small company accounts made up to 30 April 2015
01 Jun 2015 AR01 Annual return made up to 5 April 2015 with full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1