Gms Law Ltd was registered on 01 February 2007. Gms Law Ltd has 3 directors listed as Clegg, Richard Thomas, Clegg, Richard Thomas, Carver, Claire Louise. Currently we aren't aware of the number of employees at the the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CLEGG, Richard Thomas | 20 June 2012 | - | 1 |
CARVER, Claire Louise | 27 February 2008 | 31 January 2009 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CLEGG, Richard Thomas | 20 June 2012 | - | 1 |
Document Type | Date | |
---|---|---|
CH01 - Change of particulars for director | 06 June 2019 | |
DISS16(SOAS) - N/A | 09 March 2019 | |
GAZ1 - First notification of strike-off action in London Gazette | 05 February 2019 | |
CS01 - N/A | 13 February 2018 | |
CS01 - N/A | 08 February 2018 | |
AA - Annual Accounts | 30 November 2017 | |
CS01 - N/A | 08 February 2017 | |
AA - Annual Accounts | 16 June 2016 | |
AR01 - Annual Return | 24 February 2016 | |
AA - Annual Accounts | 21 September 2015 | |
AR01 - Annual Return | 23 February 2015 | |
AA - Annual Accounts | 07 November 2014 | |
AR01 - Annual Return | 25 February 2014 | |
CERTNM - Change of name certificate | 09 December 2013 | |
CONNOT - N/A | 09 December 2013 | |
AA - Annual Accounts | 25 November 2013 | |
AR01 - Annual Return | 06 February 2013 | |
AA - Annual Accounts | 04 September 2012 | |
TM01 - Termination of appointment of director | 17 August 2012 | |
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property | 13 July 2012 | |
MG01 - Particulars of a mortgage or charge | 10 July 2012 | |
AP01 - Appointment of director | 22 June 2012 | |
AP03 - Appointment of secretary | 20 June 2012 | |
TM02 - Termination of appointment of secretary | 20 June 2012 | |
TM01 - Termination of appointment of director | 20 June 2012 | |
AP01 - Appointment of director | 20 June 2012 | |
RESOLUTIONS - N/A | 08 May 2012 | |
MG01 - Particulars of a mortgage or charge | 27 April 2012 | |
AR01 - Annual Return | 20 February 2012 | |
AA - Annual Accounts | 29 November 2011 | |
AR01 - Annual Return | 08 February 2011 | |
AA - Annual Accounts | 22 September 2010 | |
AR01 - Annual Return | 19 February 2010 | |
CH01 - Change of particulars for director | 08 February 2010 | |
AA - Annual Accounts | 09 January 2010 | |
363a - Annual Return | 06 March 2009 | |
288b - Notice of resignation of directors or secretaries | 05 March 2009 | |
AA - Annual Accounts | 08 December 2008 | |
363s - Annual Return | 28 March 2008 | |
288a - Notice of appointment of directors or secretaries | 28 March 2008 | |
288a - Notice of appointment of directors or secretaries | 12 December 2007 | |
287 - Change in situation or address of Registered Office | 21 November 2007 | |
CERTNM - Change of name certificate | 10 October 2007 | |
287 - Change in situation or address of Registered Office | 12 June 2007 | |
288b - Notice of resignation of directors or secretaries | 12 April 2007 | |
288b - Notice of resignation of directors or secretaries | 12 April 2007 | |
NEWINC - New incorporation documents | 01 February 2007 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 24 June 2012 | Outstanding |
N/A |
Debenture | 19 April 2012 | Outstanding |
N/A |