Advanced company searchLink opens in new window

ATTICUS LAW ADVOCATES LIMITED

Company number 08772427

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 Mar 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
18 Dec 2018 GAZ1 First Gazette notice for compulsory strike-off
31 Aug 2018 AA Accounts for a dormant company made up to 30 November 2017
09 Feb 2018 AD01 Registered office address changed from 6 the Broadway Suite 137 Mill Hill London NW7 3LL to 101 Whitechapel High Street London E1 7RA on 9 February 2018
12 Dec 2017 CS01 Confirmation statement made on 30 September 2017 with no updates
02 Oct 2017 AA Accounts for a dormant company made up to 30 November 2016
21 Dec 2016 DISS40 Compulsory strike-off action has been discontinued
20 Dec 2016 GAZ1 First Gazette notice for compulsory strike-off
15 Dec 2016 CS01 Confirmation statement made on 30 September 2016 with updates
30 Aug 2016 AA Accounts for a dormant company made up to 30 November 2015
02 Nov 2015 AR01 Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-11-02
  • GBP 100
02 Nov 2015 AP01 Appointment of Mr Andre Herbert as a director on 1 September 2015
02 Nov 2015 TM01 Termination of appointment of Caroline Elizabeth Newman as a director on 1 September 2015
01 Nov 2015 TM01 Termination of appointment of Caroline Elizabeth Newman as a director on 1 September 2015
12 Aug 2015 AA Accounts for a dormant company made up to 30 November 2014
24 Apr 2015 AD01 Registered office address changed from 58 Devonshire Road London NW7 1LL to 6 the Broadway Suite 137 Mill Hill London NW7 3LL on 24 April 2015
27 Oct 2014 CERTNM Company name changed lawshow LIMITED\certificate issued on 27/10/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-10-17
26 Oct 2014 AR01 Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-10-26
  • GBP 100
26 Oct 2014 TM01 Termination of appointment of Robert Austin Clarke as a director on 1 May 2014
12 Nov 2013 NEWINC Incorporation
Statement of capital on 2013-11-12
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted