- Company Overview for ABC LAWYERS LTD (10477058)
- Filing history for ABC LAWYERS LTD (10477058)
- People for ABC LAWYERS LTD (10477058)
- Insolvency for ABC LAWYERS LTD (10477058)
- More for ABC LAWYERS LTD (10477058)
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) |
---|---|---|---|
14 Mar 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
14 Dec 2022 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
11 Apr 2022 | LIQ03 | Liquidators' statement of receipts and payments to 7 February 2022 | |
09 Apr 2021 | LIQ03 | Liquidators' statement of receipts and payments to 7 February 2021 | |
16 Apr 2020 | LIQ03 | Liquidators' statement of receipts and payments to 7 February 2020 | |
15 Jul 2019 | RESOLUTIONS |
Resolutions
|
|
07 Mar 2019 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
26 Feb 2019 | LIQ02 | Statement of affairs | |
26 Feb 2019 | 600 | Appointment of a voluntary liquidator | |
26 Feb 2019 | RESOLUTIONS |
Resolutions
|
|
13 Feb 2019 | AD01 | Registered office address changed from 71 Queen Victoria Street London EC4V 4BE England to The Old Town Hall 71 Christchurch Road Ringwood BH24 1DH on 13 February 2019 | |
02 Aug 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
18 Jul 2018 | CS01 | Confirmation statement made on 29 June 2018 with no updates | |
16 May 2018 | PSC04 | Change of details for Mr Mark Richard Thomas Rowe as a person with significant control on 18 December 2017 | |
15 May 2018 | CH01 | Director's details changed for Mr Mark Richard Thomas Rowe on 18 December 2017 | |
20 Nov 2017 | CH01 | Director's details changed for Mr Mark Richard Thomas Rowe on 20 November 2017 | |
13 Oct 2017 | AD01 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to 71 Queen Victoria Street London EC4V 4BE on 13 October 2017 | |
03 Jul 2017 | CS01 | Confirmation statement made on 29 June 2017 with updates | |
03 Jul 2017 | PSC01 | Notification of Mark Richard Thomas Rowe as a person with significant control on 9 May 2017 | |
03 Jul 2017 | PSC07 | Cessation of Monster Rewards Limited as a person with significant control on 9 May 2017 | |
10 Feb 2017 | CS01 | Confirmation statement made on 3 January 2017 with updates | |
09 Feb 2017 | AA01 | Current accounting period shortened from 30 November 2017 to 31 October 2017 | |
14 Nov 2016 | NEWINC |
Incorporation
Statement of capital on 2016-11-14
|