-
FIRST STOP LEGAL SERVICES LIMITED - 3rd, Floor 37 Frederick Place, Brighton, BN1 4EA, United Kingdom
Company Information
- Company registration number
- 07019375
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 3rd
- Floor 37 Frederick Place
- Brighton
- BN1 4EA 3rd, Floor 37 Frederick Place, Brighton, BN1 4EA UK
Management
- Managing Directors
- TUCKER, Gordon Errol
- Company secretaries
- TUCKER, Gordon Errol
Company Details
- Type of Business
- ltd
- Incorporated
- 2009-09-15
- Age Of Company 2009-09-15 15 years
- SIC/NACE
- 69102
Ownership
Jurisdiction Particularities
- Additional Status Details
- liquidation
- Previous Names
- G T LAW LTD
- Filing of Accounts
- Due Date: 2015-11-30
- Last Date: 2014-02-28
- Last Return Made Up To:
- 2012-09-15
- Annual Return
- Due Date: 2016-09-29
- Last Date:
-
FIRST STOP LEGAL SERVICES LIMITED Company Description
- FIRST STOP LEGAL SERVICES LIMITED is a ltd registered in United Kingdom with the Company reg no 07019375. Its current trading status is "live". It was registered 2009-09-15. It was previously called G T LAW LTD. It has declared SIC or NACE codes as "69102". It has 1 director and 1 secretary. The latest accounts are filed up to 28/02/2011. The latest annual return was filed up to 2012-09-15.It can be contacted at 3Rd .
Get FIRST STOP LEGAL SERVICES LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: First Stop Legal Services Limited - 3rd, Floor 37 Frederick Place, Brighton, BN1 4EA, United Kingdom
- 2009-09-15
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for FIRST STOP LEGAL SERVICES LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2020-12-18) - LIQ03
keyboard_arrow_right 2019
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2019-12-12) - LIQ03
keyboard_arrow_right 2018
-
liquidation-in-administration-move-to-creditors-voluntary-liquidation (2018-10-10) - AM22
-
change-registered-office-address-company-with-date-old-address-new-address (2018-09-19) - AD01
-
liquidation-in-administration-extension-of-period (2018-09-15) - AM19
-
liquidation-in-administration-progress-report (2018-05-11) - AM10
-
liquidation-voluntary-appointment-of-liquidator (2018-10-26) - 600
keyboard_arrow_right 2017
-
liquidation-in-administration-progress-report (2017-11-13) - AM10
-
liquidation-in-administration-extension-of-period (2017-09-29) - AM19
-
liquidation-in-administration-progress-report-with-brought-down-date (2017-05-26) - 2.24B
keyboard_arrow_right 2016
-
liquidation-in-administration-progress-report-with-brought-down-date (2016-05-17) - 2.24B
-
liquidation-administration-notice-deemed-approval-of-proposals (2016-01-04) - F2.18
-
liquidation-in-administration-extension-of-period (2016-10-12) - 2.31B
-
liquidation-in-administration-progress-report-with-brought-down-date (2016-10-10) - 2.24B
keyboard_arrow_right 2015
-
liquidation-in-administration-statement-of-affairs-with-form-attached (2015-12-09) - 2.16B
-
change-registered-office-address-company-with-date-old-address-new-address (2015-10-29) - AD01
-
liquidation-in-administration-appointment-of-administrator (2015-10-21) - 2.12B
-
termination-director-company-with-name-termination-date (2015-03-02) - TM01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-02-24) - MR01
-
accounts-with-accounts-type-small (2015-01-09) - AA
-
liquidation-in-administration-proposals (2015-12-10) - 2.17B
keyboard_arrow_right 2014
-
termination-director-company-with-name-termination-date (2014-10-03) - TM01
-
accounts-amended-with-accounts-type-medium (2014-12-23) - AAMD
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-10-03) - AR01
-
appoint-person-director-company-with-name-date (2014-10-03) - AP01
-
appoint-person-director-company-with-name (2014-03-13) - AP01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-small (2013-11-28) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-10-11) - AR01
-
certificate-change-of-name-company (2013-01-25) - CERTNM
-
change-of-name-notice (2013-01-22) - CONNOT
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-12-06) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-09-19) - AR01
-
statement-of-companys-objects (2012-09-17) - CC04
-
resolution (2012-09-17) - RESOLUTIONS
-
capital-alter-shares-subdivision (2012-09-17) - SH02
-
change-registered-office-address-company-with-date-old-address (2012-08-16) - AD01
-
legacy (2012-07-13) - MG01
-
legacy (2012-05-02) - MG01
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-06-16) - AA
-
legacy (2011-08-10) - MG01
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-10-13) - AR01
-
change-person-director-company-with-change-date (2011-10-13) - CH01
keyboard_arrow_right 2010
-
legacy (2010-12-17) - MG01
-
legacy (2010-10-29) - MG02
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-10-04) - AR01
-
change-person-secretary-company-with-change-date (2010-10-04) - CH03
-
change-person-director-company-with-change-date (2010-10-04) - CH01
-
change-account-reference-date-company-current-extended (2010-09-16) - AA01
-
legacy (2010-01-30) - MG01
keyboard_arrow_right 2009
-
change-registered-office-address-company-with-date-old-address (2009-12-03) - AD01
-
incorporation-company (2009-09-15) - NEWINC