- Company Overview for HIGH STREET LAWYER LIMITED (07273330)
- Filing history for HIGH STREET LAWYER LIMITED (07273330)
- People for HIGH STREET LAWYER LIMITED (07273330)
- More for HIGH STREET LAWYER LIMITED (07273330)
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) |
---|---|---|---|
27 Jun 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
15 Sep 2016 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
09 Aug 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Feb 2016 | TM01 | Termination of appointment of Gary Laurence Yantin as a director on 21 December 2015 | |
19 Feb 2016 | AD01 | Registered office address changed from 9 Chatsworth Close Borehamwood Hertfordshire WD6 1UE to The Foundry Euston Way Town Centre Telford Shropshire TF3 4LY on 19 February 2016 | |
06 Sep 2015 | AR01 |
Annual return made up to 4 June 2015 with full list of shareholders
Statement of capital on 2015-09-06
|
|
06 Sep 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
05 Sep 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Sep 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Aug 2014 | AR01 |
Annual return made up to 4 June 2014 with full list of shareholders
Statement of capital on 2014-08-28
|
|
15 Aug 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
21 May 2014 | AA | Total exemption small company accounts made up to 31 August 2012 | |
11 Apr 2014 | AR01 | Annual return made up to 4 June 2013 with full list of shareholders | |
12 Mar 2014 | CH01 | Director's details changed for Mr Gary Laurence Yantin on 4 June 2013 | |
22 Oct 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
22 Oct 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Sep 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Sep 2012 | AD01 | Registered office address changed from 85 Cardinal Avenue Borehamwood Hertfordshire WD6 1st on 18 September 2012 | |
07 Aug 2012 | AR01 | Annual return made up to 4 June 2012 with full list of shareholders | |
02 Aug 2012 | SH01 |
Statement of capital following an allotment of shares on 23 November 2011
|
|
02 Aug 2012 | SH01 |
Statement of capital following an allotment of shares on 21 November 2011
|
|
06 Mar 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
02 Mar 2012 | AA01 | Previous accounting period extended from 30 June 2011 to 31 August 2011 | |
11 Jan 2012 | RESOLUTIONS |
Resolutions
|
|
08 Nov 2011 | DISS40 | Compulsory strike-off action has been discontinued |