- Company Overview for LEGAL 247 CONSULTANCY LTD (08656048)
- Filing history for LEGAL 247 CONSULTANCY LTD (08656048)
- People for LEGAL 247 CONSULTANCY LTD (08656048)
- More for LEGAL 247 CONSULTANCY LTD (08656048)
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 Jan 2022 | PSC01 | Notification of Amit Sharma as a person with significant control on 1 April 2021 | |
27 Jan 2022 | AD01 | Registered office address changed from Equitis House 23-25 Aldermans Hill Palmers Green London N13 4YD England to 15 Bolton Road Farnworth Bolton BL4 7JN on 27 January 2022 | |
27 Jan 2022 | PSC07 | Cessation of Kumar Tiruttani Subramani as a person with significant control on 1 April 2021 | |
27 Jan 2022 | TM01 | Termination of appointment of Kumar Tiruttani Subramani as a director on 1 April 2021 | |
27 Jan 2022 | AP01 | Appointment of Mr Amit Sharma as a director on 1 April 2021 | |
05 Aug 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
13 Jul 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Mar 2021 | AA | Micro company accounts made up to 31 March 2020 | |
22 May 2020 | CS01 | Confirmation statement made on 21 March 2020 with no updates | |
22 May 2020 | DS02 | Withdraw the company strike off application | |
25 Mar 2020 | SOAS(A) | Voluntary strike-off action has been suspended | |
10 Mar 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Feb 2020 | DS01 | Application to strike the company off the register | |
19 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
14 Nov 2019 | AD01 | Registered office address changed from C/O Kts Legal, Nicholas House 12 River Front Enfield EN1 3TF England to Equitis House 23-25 Aldermans Hill Palmers Green London N13 4YD on 14 November 2019 | |
18 Apr 2019 | CS01 | Confirmation statement made on 21 March 2019 with no updates | |
18 Apr 2019 | PSC01 | Notification of Kumar Tiruttani Subramani as a person with significant control on 6 April 2018 | |
06 Dec 2018 | AA | Micro company accounts made up to 30 March 2018 | |
13 Jun 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Jun 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Jun 2018 | CS01 | Confirmation statement made on 21 March 2018 with updates | |
27 Mar 2018 | AA | Micro company accounts made up to 31 March 2017 | |
28 Dec 2017 | AA01 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 | |
19 Dec 2017 | CS01 | Confirmation statement made on 21 March 2017 with updates | |
29 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 |