- Company Overview for THE SURREY LAW CENTRE (04406607)
- Filing history for THE SURREY LAW CENTRE (04406607)
- People for THE SURREY LAW CENTRE (04406607)
- More for THE SURREY LAW CENTRE (04406607)
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) |
---|---|---|---|
07 Apr 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
19 Sep 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
03 Sep 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 May 2019 | CS01 | Confirmation statement made on 28 March 2019 with no updates | |
02 Nov 2018 | TM01 | Termination of appointment of Charlotte Amy Lloyd as a director on 3 October 2018 | |
02 Nov 2018 | AP01 | Appointment of Mark Gough as a director on 3 October 2018 | |
02 Nov 2018 | TM01 | Termination of appointment of Richard Thomas Harvey as a director on 3 October 2018 | |
02 Nov 2018 | TM01 | Termination of appointment of Martyn Paul Keates as a director on 3 October 2018 | |
06 Jul 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
04 Apr 2018 | AP01 | Appointment of Ms Charlotte Amy Lloyd as a director on 26 January 2018 | |
04 Apr 2018 | AP01 | Appointment of Mr Martyn Paul Keates as a director on 26 January 2018 | |
04 Apr 2018 | TM01 | Termination of appointment of Stephen Blunt as a director on 26 January 2018 | |
04 Apr 2018 | TM01 | Termination of appointment of Anjna Vadgama as a director on 26 January 2018 | |
28 Mar 2018 | CS01 | Confirmation statement made on 28 March 2018 with no updates | |
05 Dec 2017 | CH01 | Director's details changed for Stephen Blunt on 1 December 2017 | |
04 Dec 2017 | CH01 | Director's details changed for Anjna Vadgama on 1 December 2017 | |
04 Dec 2017 | CH01 | Director's details changed for Matthew Stephen Pascall on 1 December 2017 | |
28 Jun 2017 | AA | Total exemption full accounts made up to 30 September 2016 | |
24 Apr 2017 | TM01 | Termination of appointment of Matthew Robin Hollick as a director on 7 November 2016 | |
28 Mar 2017 | CS01 | Confirmation statement made on 28 March 2017 with updates | |
01 Jul 2016 | AA | Total exemption full accounts made up to 30 September 2015 | |
29 Mar 2016 | AR01 | Annual return made up to 28 March 2016 no member list | |
16 Jul 2015 | TM01 | Termination of appointment of Mark Gough as a director on 23 June 2015 | |
29 Jun 2015 | AA | Total exemption full accounts made up to 30 September 2014 | |
02 Apr 2015 | CH01 | Director's details changed for Mr Matthew Robin Hollick on 27 March 2015 |