Advanced company searchLink opens in new window

RULE OF LAW EXPERTISE UK

Company number 09420452

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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