- Company Overview for RULE OF LAW EXPERTISE UK (09420452)
- Filing history for RULE OF LAW EXPERTISE UK (09420452)
- People for RULE OF LAW EXPERTISE UK (09420452)
- More for RULE OF LAW EXPERTISE UK (09420452)
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) |
---|---|---|---|
13 Oct 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 Jun 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 Jun 2020 | DS01 | Application to strike the company off the register | |
13 Feb 2020 | CS01 | Confirmation statement made on 3 February 2020 with no updates | |
20 Jun 2019 | PSC08 | Notification of a person with significant control statement | |
14 May 2019 | AA | Accounts for a small company made up to 31 August 2018 | |
14 May 2019 | AA | Accounts for a small company made up to 26 March 2019 | |
24 Apr 2019 | AA01 | Previous accounting period shortened from 31 August 2019 to 26 March 2019 | |
15 Feb 2019 | CS01 | Confirmation statement made on 3 February 2019 with no updates | |
13 Feb 2019 | AD01 | Registered office address changed from C/O Role Uk, C/O a4Id 49-51 East Road London N1 6AH England to 17 Oval Way London SE11 5RR on 13 February 2019 | |
18 Sep 2018 | TM02 | Termination of appointment of Andrew Mackay as a secretary on 27 June 2018 | |
07 Jun 2018 | AA | Full accounts made up to 31 August 2017 | |
09 Feb 2018 | CS01 | Confirmation statement made on 3 February 2018 with no updates | |
10 Nov 2017 | PSC07 | Cessation of Advocates for International Development as a person with significant control on 7 June 2017 | |
13 Jun 2017 | RESOLUTIONS |
Resolutions
|
|
25 May 2017 | AA | Full accounts made up to 31 August 2016 | |
09 May 2017 | TM01 | Termination of appointment of Deborah Jane Mansfield as a director on 8 May 2017 | |
05 Mar 2017 | TM01 | Termination of appointment of Schona Kaur Jolly as a director on 22 February 2017 | |
05 Mar 2017 | AP01 | Appointment of Ms Joanne Michelle Cecil as a director on 22 February 2017 | |
08 Feb 2017 | CS01 | Confirmation statement made on 3 February 2017 with updates | |
08 Feb 2017 | AP01 | Appointment of Mr Jonathan Stirling Saunders as a director on 29 November 2016 | |
27 Jul 2016 | RESOLUTIONS |
Resolutions
|
|
01 Jul 2016 | AA | Full accounts made up to 31 August 2015 | |
24 Feb 2016 | AR01 | Annual return made up to 3 February 2016 no member list | |
23 Feb 2016 | CH03 | Secretary's details changed for Mr Andrew Mackay on 5 October 2015 |