- Company Overview for HONORATO LEGAL LTD (11408810)
- Filing history for HONORATO LEGAL LTD (11408810)
- People for HONORATO LEGAL LTD (11408810)
- Charges for HONORATO LEGAL LTD (11408810)
- More for HONORATO LEGAL LTD (11408810)
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) |
---|---|---|---|
10 Sep 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
30 Aug 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Mar 2022 | CS01 | Confirmation statement made on 14 February 2022 with no updates | |
25 Jun 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
23 Jun 2021 | CS01 | Confirmation statement made on 14 February 2021 with updates | |
12 Aug 2020 | RESOLUTIONS |
Resolutions
|
|
12 Aug 2020 | MA | Memorandum and Articles of Association | |
29 Jul 2020 | PSC04 | Change of details for Mr David Michael Copeland as a person with significant control on 24 July 2020 | |
29 Jul 2020 | MR01 | Registration of charge 114088100002, created on 24 July 2020 | |
29 Jul 2020 | MR01 | Registration of charge 114088100001, created on 24 July 2020 | |
27 Jul 2020 | AD01 | Registered office address changed from 83 Ducie Street Manchester M1 2JQ England to 16 Kingsway Altrincham WA14 1PJ on 27 July 2020 | |
11 May 2020 | AD01 | Registered office address changed from 36 Borough Road Altrincham WA15 9RA England to 83 Ducie Street Manchester M1 2JQ on 11 May 2020 | |
14 Feb 2020 | CS01 | Confirmation statement made on 14 February 2020 with updates | |
14 Feb 2020 | PSC07 | Cessation of Vikki Eve Copeland as a person with significant control on 1 July 2019 | |
14 Feb 2020 | AD01 | Registered office address changed from 4 Arthog Drive Hale Altrincham WA15 0NB United Kingdom to 36 Borough Road Altrincham WA15 9RA on 14 February 2020 | |
30 Aug 2019 | AA | Total exemption full accounts made up to 30 June 2019 | |
17 Jun 2019 | CS01 | Confirmation statement made on 10 June 2019 with updates | |
17 Jun 2019 | PSC04 | Change of details for Mr David Michael Copeland as a person with significant control on 13 June 2019 | |
17 Jun 2019 | PSC01 | Notification of Vikki Eve Copeland as a person with significant control on 13 June 2019 | |
13 Jun 2019 | SH01 |
Statement of capital following an allotment of shares on 1 July 2018
|
|
28 May 2019 | CH01 | Director's details changed for Mr David Michael Copeland on 28 May 2019 | |
01 Apr 2019 | RESOLUTIONS |
Resolutions
|
|
11 Jun 2018 | NEWINC |
Incorporation
Statement of capital on 2018-06-11
|