- Company Overview for S Z LAW CHAMBERS LIMITED (09114077)
- Filing history for S Z LAW CHAMBERS LIMITED (09114077)
- People for S Z LAW CHAMBERS LIMITED (09114077)
- More for S Z LAW CHAMBERS LIMITED (09114077)
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
|
|
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
|
|
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
|
|
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
|