- Company Overview for JUST ADVOCACY LTD (06368549)
- Filing history for JUST ADVOCACY LTD (06368549)
- People for JUST ADVOCACY LTD (06368549)
- Insolvency for JUST ADVOCACY LTD (06368549)
- More for JUST ADVOCACY LTD (06368549)
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) |
---|---|---|---|
18 Apr 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 Feb 2017 | SOAS(A) | Voluntary strike-off action has been suspended | |
17 Jan 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Jan 2017 | DS01 | Application to strike the company off the register | |
23 Nov 2016 | 4.70 | Declaration of solvency | |
15 Nov 2016 | TM01 | Termination of appointment of Laurence Oates as a director on 15 November 2016 | |
15 Nov 2016 | AD01 | Registered office address changed from Sentry House 110E Frimley Road Camberley Surrey GU15 2QN England to The Barn House Westwood Lane Wanborough Guildford GU3 2JN on 15 November 2016 | |
15 Nov 2016 | TM01 | Termination of appointment of Tessa Shobbrook as a director on 15 November 2016 | |
15 Nov 2016 | TM01 | Termination of appointment of Tricia Phillips as a director on 15 November 2016 | |
15 Nov 2016 | TM01 | Termination of appointment of Greg William Howitt as a director on 15 November 2016 | |
15 Nov 2016 | TM01 | Termination of appointment of Edward Francis Hawkins as a director on 15 November 2016 | |
15 Nov 2016 | TM01 | Termination of appointment of Stephanie Blades as a director on 15 November 2016 | |
07 Oct 2016 | AP03 | Appointment of Mr Martin Bramley as a secretary on 7 October 2016 | |
07 Oct 2016 | TM02 | Termination of appointment of Catharine Mary Kane as a secretary on 7 October 2016 | |
07 Oct 2016 | CS01 | Confirmation statement made on 12 September 2016 with updates | |
06 Jul 2016 | AP01 | Appointment of Mr Greg Howitt as a director on 6 July 2016 | |
17 May 2016 | AP01 | Appointment of Mrs Stephanie Blades as a director on 24 March 2016 | |
25 Apr 2016 | TM01 | Termination of appointment of Richard Wheeler as a director on 24 March 2016 | |
08 Dec 2015 | AA | Total exemption full accounts made up to 31 March 2015 | |
07 Dec 2015 | TM01 | Termination of appointment of Luke Whitehouse as a director on 25 September 2015 | |
07 Dec 2015 | AD01 | Registered office address changed from Dolphin House 103 Frimley Road Camberley Surrey GU15 2PP to Sentry House 110E Frimley Road Camberley Surrey GU15 2QN on 7 December 2015 | |
29 Sep 2015 | AR01 | Annual return made up to 12 September 2015 no member list | |
19 Aug 2015 | AP01 | Appointment of Ms Tricia Phillips as a director on 23 July 2015 | |
19 Aug 2015 | AP01 | Appointment of Mrs Tessa Shobbrook as a director on 14 May 2014 | |
19 Aug 2015 | TM01 | Termination of appointment of Steven Satterthwaite as a director on 10 August 2014 |