- Company Overview for COUNTY SOLICITORS LIMITED (10377286)
- Filing history for COUNTY SOLICITORS LIMITED (10377286)
- People for COUNTY SOLICITORS LIMITED (10377286)
- Charges for COUNTY SOLICITORS LIMITED (10377286)
- More for COUNTY SOLICITORS LIMITED (10377286)
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) |
---|---|---|---|
31 Oct 2024 | AC92 | Restoration by order of the court | |
21 Feb 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
22 Jan 2020 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
21 Jan 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Nov 2019 | TM01 | Termination of appointment of Rashpal Kaur as a director on 1 May 2019 | |
09 Oct 2019 | AD01 | Registered office address changed from 67 High Street Herne Bay Kent CT6 5LQ England to 424 Margate Road Westwood Ramsgate Kent CT12 6SJ on 9 October 2019 | |
02 Apr 2019 | TM01 | Termination of appointment of Robert James Newman as a director on 31 March 2019 | |
02 Apr 2019 | TM01 | Termination of appointment of Peter Selkirk Gwillam as a director on 31 March 2019 | |
08 Feb 2019 | TM01 | Termination of appointment of Vera Liliana Gouvela Franco Robinson as a director on 1 February 2019 | |
07 Jan 2019 | MR01 | Registration of charge 103772860002, created on 28 December 2018 | |
12 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
25 Oct 2018 | MR04 | Satisfaction of charge 103772860001 in full | |
27 Sep 2018 | CS01 | Confirmation statement made on 14 September 2018 with updates | |
25 May 2018 | PSC04 | Change of details for Mr Edward Richard Foster as a person with significant control on 1 April 2018 | |
09 Feb 2018 | AP01 | Appointment of Vera Liliana Gouvela Franco Robinson as a director on 8 January 2018 | |
05 Feb 2018 | TM01 | Termination of appointment of Kerry Lynne Pritchard as a director on 24 January 2018 | |
22 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
15 Sep 2017 | CS01 | Confirmation statement made on 14 September 2017 with updates | |
11 Jun 2017 | AA01 | Previous accounting period shortened from 30 September 2017 to 31 March 2017 | |
18 May 2017 | AP01 | Appointment of Miss Rashpal Kaur as a director on 1 January 2017 | |
22 Mar 2017 | TM01 | Termination of appointment of Abigail Louise Marie Carter as a director on 1 March 2017 | |
10 Jan 2017 | TM01 | Termination of appointment of Elaine Flynn as a director on 23 December 2016 | |
29 Dec 2016 | MR01 | Registration of charge 103772860001, created on 22 December 2016 | |
22 Dec 2016 | TM01 | Termination of appointment of John Gerard Searles as a director on 15 December 2016 | |
13 Dec 2016 | CH01 | Director's details changed for Miss Abigail Louise Marie Carter on 9 December 2016 |