Total Documents | 41 |
---|
Total Pages | 122 |
---|
23 June 2015 | Final Gazette dissolved via voluntary strike-off |
---|---|
23 June 2015 | Final Gazette dissolved via voluntary strike-off |
10 March 2015 | First Gazette notice for voluntary strike-off |
10 March 2015 | First Gazette notice for voluntary strike-off |
2 March 2015 | Application to strike the company off the register |
2 March 2015 | Application to strike the company off the register |
3 February 2015 | Satisfaction of charge 2 in full |
3 February 2015 | Satisfaction of charge 1 in full |
3 February 2015 | Satisfaction of charge 1 in full |
3 February 2015 | Satisfaction of charge 2 in full |
23 December 2014 | Total exemption small company accounts made up to 5 May 2014 |
23 December 2014 | Total exemption small company accounts made up to 5 May 2014 |
23 December 2014 | Total exemption small company accounts made up to 5 May 2014 |
11 November 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
11 November 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
3 September 2014 | Previous accounting period extended from 31 March 2014 to 5 May 2014 |
3 September 2014 | Previous accounting period extended from 31 March 2014 to 5 May 2014 |
3 September 2014 | Previous accounting period extended from 31 March 2014 to 5 May 2014 |
24 March 2014 | Company name changed teesside criminal lawyers LTD\certificate issued on 24/03/14
|
24 March 2014 | Company name changed teesside criminal lawyers LTD\certificate issued on 24/03/14
|
22 October 2013 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
22 October 2013 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
14 June 2013 | Total exemption small company accounts made up to 31 March 2013 |
14 June 2013 | Total exemption small company accounts made up to 31 March 2013 |
7 April 2013 | Registered office address changed from Redcar Station Business Centre Station Road Redcar Cleveland TS10 1RD England on 7 April 2013 |
7 April 2013 | Registered office address changed from Redcar Station Business Centre Station Road Redcar Cleveland TS10 1RD England on 7 April 2013 |
7 April 2013 | Registered office address changed from Redcar Station Business Centre Station Road Redcar Cleveland TS10 1RD England on 7 April 2013 |
1 March 2013 | Current accounting period shortened from 31 October 2013 to 31 March 2013 |
1 March 2013 | Current accounting period shortened from 31 October 2013 to 31 March 2013 |
25 February 2013 | Registered office address changed from 19 Queen Street Redcar Cleveland TS10 1AB England on 25 February 2013 |
25 February 2013 | Registered office address changed from 19 Queen Street Redcar Cleveland TS10 1AB England on 25 February 2013 |
12 February 2013 | Registered office address changed from C/O Alexander Bousfield Redcar Station Business Centre Station Road Redcar Cleveland TS10 1RD United Kingdom on 12 February 2013 |
12 February 2013 | Registered office address changed from C/O Alexander Bousfield Redcar Station Business Centre Station Road Redcar Cleveland TS10 1RD United Kingdom on 12 February 2013 |
5 February 2013 | Particulars of a mortgage or charge / charge no: 2 |
5 February 2013 | Particulars of a mortgage or charge / charge no: 2 |
31 January 2013 | Particulars of a mortgage or charge / charge no: 1 |
31 January 2013 | Particulars of a mortgage or charge / charge no: 1 |
23 November 2012 | Company name changed redcar chambers LTD\certificate issued on 23/11/12
|
23 November 2012 | Company name changed redcar chambers LTD\certificate issued on 23/11/12
|
22 October 2012 | Incorporation
|
22 October 2012 | Incorporation
|