Advanced company searchLink opens in new window

S Z LAW CHAMBERS LIMITED

Company number 09114077

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)
29 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Mar 2020 GAZ1(A) First Gazette notice for voluntary strike-off
20 Feb 2020 DS01 Application to strike the company off the register
04 Oct 2019 CS01 Confirmation statement made on 4 October 2019 with updates
03 May 2019 CS01 Confirmation statement made on 18 April 2019 with no updates
29 Jan 2019 AA Total exemption full accounts made up to 31 July 2018
27 Sep 2018 AD01 Registered office address changed from 104 High Street Edenbridge Kent TN8 5AR England to 215 Green Street Forest Gate London E7 8LL on 27 September 2018
04 May 2018 AD01 Registered office address changed from 43 Brace Street Walsall WS1 3PS England to 104 High Street Edenbridge Kent TN8 5AR on 4 May 2018
02 May 2018 CS01 Confirmation statement made on 18 April 2018 with no updates
25 Apr 2018 AA Total exemption full accounts made up to 31 July 2017
09 Mar 2018 AD01 Registered office address changed from 104 Top Floor High Street Edenbridge TN8 5AR England to 43 Brace Street Walsall WS1 3PS on 9 March 2018
23 Feb 2018 AD01 Registered office address changed from 26 Quaker's Place London E7 8AG England to 104 Top Floor High Street Edenbridge TN8 5AR on 23 February 2018
29 Dec 2017 TM01 Termination of appointment of Siraj Ahmad as a director on 15 December 2017
29 Dec 2017 PSC07 Cessation of Siraj Ahmad as a person with significant control on 30 November 2017
30 Oct 2017 AD01 Registered office address changed from 105 Bohemia Road St. Leonards-on-Sea East Sussex TN37 6RL to 26 Quaker's Place London E7 8AG on 30 October 2017
29 May 2017 CS01 Confirmation statement made on 18 April 2017 with updates
30 Dec 2016 AA Total exemption small company accounts made up to 31 July 2016
18 Apr 2016 AR01 Annual return made up to 18 April 2016 with full list of shareholders
Statement of capital on 2016-04-18
  • GBP 2,500
18 Apr 2016 AP01 Appointment of Mr Zaifullah Zaifullah as a director on 18 April 2016
10 Feb 2016 AR01 Annual return made up to 10 February 2016 with full list of shareholders
Statement of capital on 2016-02-10
  • GBP 2,500
10 Feb 2016 TM01 Termination of appointment of Zaifullah Zaifullah as a director on 10 February 2016
03 Nov 2015 AA Total exemption full accounts made up to 31 July 2015
26 Oct 2015 AR01 Annual return made up to 3 July 2015 with full list of shareholders
Statement of capital on 2015-10-26
  • GBP 2,500
14 Aug 2014 AD01 Registered office address changed from 170 Church Road London E10 7BH United Kingdom to 105 Bohemia Road St. Leonards-on-Sea East Sussex TN37 6RL on 14 August 2014
03 Jul 2014 NEWINC Incorporation
Statement of capital on 2014-07-03
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted