C C R LAW LIMITED
Company Documents
Date | Description |
---|---|
17/10/2317 October 2023 | Final Gazette dissolved via voluntary strike-off |
17/10/2317 October 2023 | Final Gazette dissolved via voluntary strike-off |
01/08/231 August 2023 | First Gazette notice for voluntary strike-off |
01/08/231 August 2023 | First Gazette notice for voluntary strike-off |
24/07/2324 July 2023 | Application to strike the company off the register |
30/03/2330 March 2023 | Total exemption full accounts made up to 2022-06-30 |
15/09/2215 September 2022 | Confirmation statement made on 2022-09-10 with no updates |
14/09/2214 September 2022 | Change of details for Lady Clare Charlotte Rosemary Law as a person with significant control on 2022-09-09 |
14/09/2214 September 2022 | Cessation of Jonathan Grant Law as a person with significant control on 2022-09-09 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
29/03/2229 March 2022 | Total exemption full accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
26/03/2126 March 2021 | 30/06/20 TOTAL EXEMPTION FULL |
08/10/208 October 2020 | CONFIRMATION STATEMENT MADE ON 10/09/20, WITH UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
16/03/2016 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
19/09/1919 September 2019 | CONFIRMATION STATEMENT MADE ON 10/09/19, WITH UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
07/03/197 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
10/10/1810 October 2018 | CONFIRMATION STATEMENT MADE ON 10/09/18, WITH UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
29/03/1829 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
25/09/1725 September 2017 | CONFIRMATION STATEMENT MADE ON 10/09/17, WITH UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
29/03/1729 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
26/09/1626 September 2016 | CONFIRMATION STATEMENT MADE ON 10/09/16, WITH UPDATES |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
14/03/1614 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
09/10/159 October 2015 | Annual return made up to 10 September 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
30/03/1530 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
15/09/1415 September 2014 | Annual return made up to 10 September 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
24/03/1424 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
08/10/138 October 2013 | Annual return made up to 10 September 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
20/03/1320 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
29/11/1229 November 2012 | Annual return made up to 10 September 2012 with full list of shareholders |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
29/03/1229 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
16/03/1216 March 2012 | COMPANY NAME CHANGED J G L LAW LIMITED CERTIFICATE ISSUED ON 16/03/12 |
16/03/1216 March 2012 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
17/01/1217 January 2012 | DISS40 (DISS40(SOAD)) |
16/01/1216 January 2012 | Annual return made up to 10 September 2011 with full list of shareholders |
10/01/1210 January 2012 | FIRST GAZETTE |
05/04/115 April 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
17/09/1017 September 2010 | Annual return made up to 10 September 2010 with full list of shareholders |
31/03/1031 March 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
21/09/0921 September 2009 | RETURN MADE UP TO 10/09/09; FULL LIST OF MEMBERS |
23/07/0923 July 2009 | SECRETARY'S CHANGE OF PARTICULARS / SUSAN SMITH / 09/07/2009 |
05/05/095 May 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
10/12/0810 December 2008 | REGISTERED OFFICE CHANGED ON 10/12/2008 FROM LIMEHOUSE MERE WAY RUDDINGTON FIELDS RUDDINGTON NOTTINGHAMSHIRE NG11 6JS |
01/10/081 October 2008 | RETURN MADE UP TO 10/09/08; FULL LIST OF MEMBERS |
01/10/081 October 2008 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN LAW / 10/09/2008 |
01/04/081 April 2008 | RETURN MADE UP TO 10/09/07; FULL LIST OF MEMBERS |
01/04/081 April 2008 | REGISTERED OFFICE CHANGED ON 01/04/2008 FROM LIMEHOUSE MERE WAY RUDDINGTON FIELDS RUDDINGTON NOTTINGHAMSHIRE NG11 6JW |
31/03/0831 March 2008 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN LAW / 03/03/2007 |
28/03/0828 March 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
08/05/078 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
17/10/0617 October 2006 | RETURN MADE UP TO 10/09/06; FULL LIST OF MEMBERS |
20/02/0620 February 2006 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
10/02/0610 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
23/12/0523 December 2005 | ACC. REF. DATE SHORTENED FROM 30/09/05 TO 30/06/05 |
20/10/0520 October 2005 | RETURN MADE UP TO 10/09/05; FULL LIST OF MEMBERS |
20/10/0520 October 2005 | DIRECTOR'S PARTICULARS CHANGED |
24/09/0424 September 2004 | NEW SECRETARY APPOINTED |
24/09/0424 September 2004 | NEW DIRECTOR APPOINTED |
20/09/0420 September 2004 | SECRETARY RESIGNED |
20/09/0420 September 2004 | DIRECTOR RESIGNED |
10/09/0410 September 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company