Advanced company searchLink opens in new window

PEM LEGAL SERVICES LIMITED

Company number 11446462

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)
26 Sep 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Jul 2023 GAZ1(A) First Gazette notice for voluntary strike-off
04 Jul 2023 DS01 Application to strike the company off the register
03 Jul 2023 CS01 Confirmation statement made on 2 July 2023 with no updates
05 Jun 2023 AA Micro company accounts made up to 31 July 2022
12 Aug 2022 CS01 Confirmation statement made on 2 July 2022 with no updates
07 Jun 2022 AA Micro company accounts made up to 31 July 2021
23 Mar 2022 TM01 Termination of appointment of Kelly Bretherick as a director on 14 February 2022
23 Mar 2022 TM01 Termination of appointment of Derek William Carr as a director on 14 February 2022
23 Mar 2022 TM01 Termination of appointment of Stephen Michael Peak as a director on 14 February 2022
23 Mar 2022 TM01 Termination of appointment of Lake Falconer as a director on 14 February 2022
23 Mar 2022 TM01 Termination of appointment of Edward Charles Napper as a director on 14 February 2022
23 Mar 2022 TM01 Termination of appointment of Sanchia Wendy Norris as a director on 14 February 2022
23 Mar 2022 TM01 Termination of appointment of Nicola Jane Anderson as a director on 14 February 2022
07 Aug 2021 CS01 Confirmation statement made on 2 July 2021 with updates
29 Apr 2021 AA Micro company accounts made up to 31 July 2020
25 Nov 2020 DISS40 Compulsory strike-off action has been discontinued
24 Nov 2020 CS01 Confirmation statement made on 2 July 2020 with updates
24 Nov 2020 GAZ1 First Gazette notice for compulsory strike-off
01 Apr 2020 AA Accounts for a dormant company made up to 31 July 2019
06 Nov 2019 SH08 Change of share class name or designation
26 Oct 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Oct 2019 SH01 Statement of capital following an allotment of shares on 30 September 2019
  • GBP 80.00
11 Oct 2019 AP01 Appointment of Mrs Bavani Naidu as a director on 30 September 2019
24 Jul 2019 CH01 Director's details changed for Ms Nicola Jane Andersen on 11 July 2019