- Company Overview for MAIDSTONE LAW LIMITED (11661399)
- Filing history for MAIDSTONE LAW LIMITED (11661399)
- People for MAIDSTONE LAW LIMITED (11661399)
- Insolvency for MAIDSTONE LAW LIMITED (11661399)
- More for MAIDSTONE LAW LIMITED (11661399)
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) |
---|---|---|---|
03 May 2024 | AD01 | Registered office address changed from 28 Orchard Road Lytham St. Annes FY8 1PF England to Office 9 Stone Cross House Doncaster Road Kirk Sandall Doncaster DN3 1QS on 3 May 2024 | |
03 May 2024 | 600 | Appointment of a voluntary liquidator | |
03 May 2024 | RESOLUTIONS |
Resolutions
|
|
03 May 2024 | LIQ02 | Statement of affairs | |
15 Jan 2024 | CS01 | Confirmation statement made on 14 January 2024 with updates | |
03 Apr 2023 | AA | Total exemption full accounts made up to 30 November 2022 | |
22 Feb 2023 | CS01 | Confirmation statement made on 14 January 2023 with no updates | |
24 Mar 2022 | TM01 | Termination of appointment of Mohammed Esa as a director on 24 March 2022 | |
14 Feb 2022 | AD01 | Registered office address changed from 1-3 the Courtyard Calvin Street Bolton BL1 8PB England to 28 Orchard Road Lytham St. Annes FY8 1PF on 14 February 2022 | |
14 Jan 2022 | PSC07 | Cessation of Mohammed Esa as a person with significant control on 13 January 2022 | |
14 Jan 2022 | PSC01 | Notification of David John Robert Mellor as a person with significant control on 14 January 2022 | |
14 Jan 2022 | CS01 | Confirmation statement made on 14 January 2022 with updates | |
14 Jan 2022 | TM02 | Termination of appointment of Mohammed Esa as a secretary on 14 January 2022 | |
28 Dec 2021 | AA | Total exemption full accounts made up to 30 November 2021 | |
03 Dec 2021 | AP01 | Appointment of Mr Robert John David Mellor as a director on 1 December 2021 | |
15 Nov 2021 | CS01 | Confirmation statement made on 5 November 2021 with no updates | |
28 Jul 2021 | AD01 | Registered office address changed from 308 Manchester Road Bolton BL3 2QS England to 1-3 the Courtyard Calvin Street Bolton BL1 8PB on 28 July 2021 | |
07 Jan 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
06 Nov 2020 | CS01 | Confirmation statement made on 5 November 2020 with no updates | |
10 Jun 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
03 Dec 2019 | CS01 | Confirmation statement made on 5 November 2019 with updates | |
02 Dec 2019 | PSC07 | Cessation of Parveen Akhtar Shahbaz as a person with significant control on 2 January 2019 | |
02 Dec 2019 | PSC07 | Cessation of Sofia Aziz as a person with significant control on 2 January 2019 | |
02 Dec 2019 | TM01 | Termination of appointment of Sofia Aziz as a director on 2 January 2019 | |
02 Dec 2019 | TM01 | Termination of appointment of Parveen Akhtar Shahbaz as a director on 2 January 2019 |