- Company Overview for A&T LEGAL LTD (11221889)
- Filing history for A&T LEGAL LTD (11221889)
- People for A&T LEGAL LTD (11221889)
- More for A&T LEGAL LTD (11221889)
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) |
---|---|---|---|
14 Mar 2024 | AA | Micro company accounts made up to 31 October 2022 | |
02 Mar 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Mar 2024 | CS01 | Confirmation statement made on 17 February 2024 with no updates | |
17 Oct 2023 | AD01 | Registered office address changed from Leasidelaw, Redbox Lbc 43-45 Gillender Street London E14 6RN England to Leasidelaw Unit 1, Church Lane Chambers 11-2 Church Lane London E11 1HG on 17 October 2023 | |
10 Oct 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
26 Sep 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Mar 2023 | CS01 | Confirmation statement made on 17 February 2023 with no updates | |
29 Jul 2022 | AA | Micro company accounts made up to 31 October 2021 | |
17 Feb 2022 | PSC04 | Change of details for Mr Talha Jamil Ahmad as a person with significant control on 1 January 2022 | |
17 Feb 2022 | CS01 | Confirmation statement made on 17 February 2022 with no updates | |
15 Dec 2021 | AD01 | Registered office address changed from Old Poplar Library 45 Gillender Street London E14 6RN England to Leasidelaw, Redbox Lbc 43-45 Gillender Street London E14 6RN on 15 December 2021 | |
30 Jul 2021 | AA | Micro company accounts made up to 31 October 2020 | |
15 May 2021 | CS01 | Confirmation statement made on 22 February 2021 with no updates | |
21 Jul 2020 | AA | Micro company accounts made up to 31 October 2019 | |
25 Feb 2020 | CS01 | Confirmation statement made on 22 February 2020 with no updates | |
22 Oct 2019 | AA | Micro company accounts made up to 31 October 2018 | |
21 Oct 2019 | AA01 | Previous accounting period extended from 30 October 2018 to 31 October 2018 | |
18 Oct 2019 | AA01 | Previous accounting period shortened from 28 February 2019 to 30 October 2018 | |
22 Feb 2019 | CS01 | Confirmation statement made on 22 February 2019 with no updates | |
02 Nov 2018 | AD01 | Registered office address changed from Old Poplar Library Gillender Street London E14 6RN England to Old Poplar Library 45 Gillender Street London E14 6RN on 2 November 2018 | |
02 Nov 2018 | AD01 | Registered office address changed from 45 Old Poplar Library 45 Gillender Street London E14 6RN England to Old Poplar Library Gillender Street London E14 6RN on 2 November 2018 | |
23 Oct 2018 | AD01 | Registered office address changed from 73a Portway London E15 3QJ England to 45 Old Poplar Library 45 Gillender Street London E14 6RN on 23 October 2018 | |
23 Feb 2018 | NEWINC |
Incorporation
Statement of capital on 2018-02-23
|