About

Registered Number: 10377286
Date of Incorporation: 15/09/2016 (7 years and 7 months ago)
Company Status: Active
Registered Address: 424 Margate Road Westwood, Ramsgate, Kent, CT12 6SJ,

 

Based in Ramsgate in Kent, County Solicitors Ltd was registered on 15 September 2016. This organisation has 3 directors listed as Gouvela Franco Robinson, Vera Liliana, Kaur, Rashpal, Searles, John Gerard. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GOUVELA FRANCO ROBINSON, Vera Liliana 08 January 2018 01 February 2019 1
KAUR, Rashpal 01 January 2017 01 May 2019 1
SEARLES, John Gerard 15 September 2016 15 December 2016 1

Filing History

Document Type Date
DISS16(SOAS) - N/A 22 January 2020
GAZ1 - First notification of strike-off action in London Gazette 21 January 2020
TM01 - Termination of appointment of director 26 November 2019
AD01 - Change of registered office address 09 October 2019
TM01 - Termination of appointment of director 02 April 2019
TM01 - Termination of appointment of director 02 April 2019
TM01 - Termination of appointment of director 08 February 2019
MR01 - N/A 07 January 2019
AA - Annual Accounts 12 December 2018
MR04 - N/A 25 October 2018
CS01 - N/A 27 September 2018
PSC04 - N/A 25 May 2018
AP01 - Appointment of director 09 February 2018
TM01 - Termination of appointment of director 05 February 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 15 September 2017
AA01 - Change of accounting reference date 11 June 2017
AP01 - Appointment of director 18 May 2017
TM01 - Termination of appointment of director 22 March 2017
TM01 - Termination of appointment of director 10 January 2017
MR01 - N/A 29 December 2016
TM01 - Termination of appointment of director 22 December 2016
CH01 - Change of particulars for director 13 December 2016
CH01 - Change of particulars for director 13 December 2016
CH01 - Change of particulars for director 13 December 2016
CH01 - Change of particulars for director 13 December 2016
CH01 - Change of particulars for director 13 December 2016
AD01 - Change of registered office address 13 December 2016
AP01 - Appointment of director 23 November 2016
AP01 - Appointment of director 22 November 2016
AP01 - Appointment of director 22 November 2016
AP01 - Appointment of director 22 November 2016
AP01 - Appointment of director 22 November 2016
NEWINC - New incorporation documents 15 September 2016

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 December 2018 Outstanding

N/A

A registered charge 22 December 2016 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.