- Company Overview for COLDSTONE LEGAL LIMITED (11591706)
- Filing history for COLDSTONE LEGAL LIMITED (11591706)
- People for COLDSTONE LEGAL LIMITED (11591706)
- Registers for COLDSTONE LEGAL LIMITED (11591706)
- More for COLDSTONE LEGAL LIMITED (11591706)
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
|
|
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 |