Company Results (links open in a new window)
|
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)
|
|
15 Oct 2013 |
GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
|
|
|
02 Jul 2013 |
GAZ1(A) |
First Gazette notice for voluntary strike-off
|
|
|
19 Jun 2013 |
DS01 |
Application to strike the company off the register
|
|
|
01 May 2013 |
AR01 |
Annual return made up to 1 May 2013 no member list
|
|
|
01 May 2013 |
AD03 |
Register(s) moved to registered inspection location
|
|
|
01 May 2013 |
AD02 |
Register inspection address has been changed
|
|
|
28 Feb 2013 |
AA |
Full accounts made up to 31 May 2012
|
|
|
06 Mar 2012 |
AR01 |
Annual return made up to 6 March 2012 no member list
|
|
|
09 Feb 2012 |
AD01 |
Registered office address changed from C/O the National Pro Bono Centre 48 Chancery Lane London WC2A 1JF United Kingdom on 9 February 2012
|
|
|
09 Feb 2012 |
AD01 |
Registered office address changed from Riverside East 2 Millsands Sheffield South Yorkshire S3 8DT on 9 February 2012
|
|
|
17 Jan 2012 |
AA |
Full accounts made up to 31 May 2011
|
|
|
05 Apr 2011 |
AR01 |
Annual return made up to 20 March 2011 no member list
|
|
|
04 Feb 2011 |
AA |
Full accounts made up to 31 May 2010
|
|
|
22 Mar 2010 |
AR01 |
Annual return made up to 20 March 2010 no member list
|
|
|
22 Mar 2010 |
CH01 |
Director's details changed for Qc Robin St John Knowles on 22 March 2010
|
|
|
22 Mar 2010 |
CH01 |
Director's details changed for Richard Henry Max De Friend on 22 March 2010
|
|
|
03 Mar 2010 |
AA |
Full accounts made up to 31 May 2009
|
|
|
04 Feb 2010 |
AP02 |
Appointment of Law Works (Registered Operating Name of the Solicitors Pro Bono Group) as a director
|
|
|
14 Apr 2009 |
363a |
Annual return made up to 20/03/09
|
|
|
09 Apr 2009 |
AA |
Full accounts made up to 31 May 2008
|
|
|
09 Apr 2008 |
288c |
Director's Change of Particulars / richard de friend / 28/03/2008 / HouseName/Number was: , now: 117; Street was: flat I guilford court, now: corringham road; Area was: 51 guilford street, now: ; Post Code was: WC1N 1ES, now: NW11 7DL
|
|
|
01 Apr 2008 |
AA |
Full accounts made up to 31 May 2007
|
|
|
27 Mar 2008 |
363a |
Annual return made up to 20/03/08
|
|
|
27 Mar 2008 |
288c |
Secretary's Change Of Particulars Thomas Michael Napier Logged Form
|
|
|
27 Mar 2008 |
288b |
Appointment Terminated Director evlynne gilvarry
|
|