Advanced company searchLink opens in new window

COLDSTONE LEGAL LIMITED

Company number 11591706

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)
05 Aug 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
03 Aug 2021 GAZ1 First Gazette notice for compulsory strike-off
17 May 2021 PSC07 Cessation of Kajel Hussain as a person with significant control on 1 January 2020
17 May 2021 TM01 Termination of appointment of Kajel Hussain as a director on 1 January 2020
17 May 2021 PSC01 Notification of Anthony Ford as a person with significant control on 27 September 2018
17 May 2021 AP01 Appointment of Mr Anthony Ford as a director on 27 September 2018
20 Aug 2020 AD01 Registered office address changed from 21 Upper Bainbrigge Street Derby DE23 6WN to Tithebarn House Tithebarn Street Liverpool L2 2NZ on 20 August 2020
06 Jul 2020 AD05 Change the registered office situation from Wales to England/Wales
13 Jun 2020 AA Micro company accounts made up to 30 September 2019
30 May 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-01-01
27 May 2020 AD01 Registered office address changed from 21 Upper Bainbrigge Street Derby DE23 6WN to 21 Upper Bainbrigge Street Derby DE23 6WN on 27 May 2020
27 May 2020 AD01 Registered office address changed from 114-116 st. Mary Street Cardiff CF10 1DY Wales to 21 Upper Bainbrigge Street Derby DE23 6WN on 27 May 2020
22 May 2020 AD01 Registered office address changed from 21 21 Upper Bainbrigge Street Derby United Kingdom to 114-116 st. Mary Street Cardiff CF10 1DY on 22 May 2020
18 May 2020 AD01 Registered office address changed from 114-116 st. Mary Street Cardiff CF10 1DY Wales to 21 21 Upper Bainbrigge Street Derby on 18 May 2020
16 May 2020 CS01 Confirmation statement made on 16 May 2020 with updates
16 May 2020 TM01 Termination of appointment of Sarfraz Ahmed as a director on 1 January 2020
16 May 2020 PSC07 Cessation of Sarfraz Ahmed as a person with significant control on 1 January 2020
16 May 2020 EW02 Withdrawal of the directors' residential address register information from the public register
16 May 2020 EH02 Elect to keep the directors' residential address register information on the public register
16 May 2020 PSC01 Notification of Kajel Hussain as a person with significant control on 1 January 2020
16 May 2020 AP01 Appointment of Miss Kajel Hussain as a director on 1 January 2020
31 Dec 2019 DISS40 Compulsory strike-off action has been discontinued
30 Dec 2019 CS01 Confirmation statement made on 26 September 2019 with updates
17 Dec 2019 GAZ1 First Gazette notice for compulsory strike-off
05 Oct 2019 PSC07 Cessation of Robert Stuart Douglas as a person with significant control on 28 September 2018