About

Registered Number: 06076882
Date of Incorporation: 01/02/2007 (18 years and 2 months ago)
Company Status: Active
Registered Address: Roxley House, 68 Yarmouth Road, Norwich, Norfolk, NR7 0QZ

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Debenture 24 June 2012 Outstanding

N/A

Debenture 19 April 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.