- Company Overview for ALINEA LAW LIMITED (08191186)
- Filing history for ALINEA LAW LIMITED (08191186)
- People for ALINEA LAW LIMITED (08191186)
- More for ALINEA LAW LIMITED (08191186)
| 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) |
|---|---|---|---|
| 12 Jan 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
| 01 Dec 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
| 26 Aug 2020 | CS01 | Confirmation statement made on 24 August 2020 with no updates | |
| 26 Aug 2019 | CS01 | Confirmation statement made on 24 August 2019 with no updates | |
| 31 May 2019 | AA | Micro company accounts made up to 31 August 2018 | |
| 24 Aug 2018 | CS01 | Confirmation statement made on 24 August 2018 with updates | |
| 29 May 2018 | AA | Micro company accounts made up to 31 August 2017 | |
| 25 May 2018 | PSC04 | Change of details for Mr Geoffrey Caesar as a person with significant control on 24 May 2018 | |
| 24 Mar 2018 | AD01 | Registered office address changed from 118 Pall Mall London SW1Y 5ED England to 2 the Royal Exchange London EC3V 3LN on 24 March 2018 | |
| 26 Jan 2018 | AD01 | Registered office address changed from 120 Pall Mall London SW1Y 5EA England to 118 Pall Mall London SW1Y 5ED on 26 January 2018 | |
| 08 Jan 2018 | PSC04 | Change of details for Mr Geoffrey Caesar as a person with significant control on 8 January 2018 | |
| 29 Aug 2017 | PSC04 | Change of details for Mr Geoffrey Caesar as a person with significant control on 27 August 2017 | |
| 28 Aug 2017 | CS01 | Confirmation statement made on 24 August 2017 with no updates | |
| 28 Aug 2017 | PSC04 | Change of details for Mr Geoffrey Caesar as a person with significant control on 28 August 2017 | |
| 08 Aug 2017 | AD01 | Registered office address changed from The Mill House Mill Lane Monks Risborough Princes Risborough Buckinghamshire HP27 9LG to 120 Pall Mall London SW1Y 5EA on 8 August 2017 | |
| 26 May 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
| 30 Aug 2016 | CS01 | Confirmation statement made on 24 August 2016 with updates | |
| 27 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
| 20 Jan 2016 | CERTNM |
Company name changed g p caesar LTD\certificate issued on 20/01/16
|
|
| 18 Sep 2015 | AR01 |
Annual return made up to 24 August 2015 with full list of shareholders
Statement of capital on 2015-09-18
|
|
| 11 Jun 2015 | AD01 | Registered office address changed from 53 Poppy Road Princes Risborough Buckinghamshire HP27 9DB to The Mill House Mill Lane Monks Risborough Princes Risborough Buckinghamshire HP27 9LG on 11 June 2015 | |
| 07 Apr 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
| 28 Aug 2014 | AR01 |
Annual return made up to 24 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
|
|
| 06 Dec 2013 | AA | Total exemption small company accounts made up to 31 August 2013 | |
| 28 Aug 2013 | AR01 |
Annual return made up to 24 August 2013 with full list of shareholders
Statement of capital on 2013-08-28
|