- Company Overview for EAST LONDON LAW CENTRE (06038385)
- Filing history for EAST LONDON LAW CENTRE (06038385)
- People for EAST LONDON LAW CENTRE (06038385)
- More for EAST LONDON LAW CENTRE (06038385)
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) |
---|---|---|---|
30 Mar 2010 | AR01 | Annual return made up to 29 December 2009 no member list | |
30 Mar 2010 | AD01 | Registered office address changed from Third Floor 85 Western Road Romford Greater London RM1 3LS on 30 March 2010 | |
30 Mar 2010 | CH02 | Director's details changed for Legal Action on 20 October 2009 | |
29 Mar 2010 | CH01 | Director's details changed for John Sullivan on 20 October 2009 | |
29 Mar 2010 | CH01 | Director's details changed for Katherine Gibson on 20 October 2009 | |
29 Mar 2010 | CH01 | Director's details changed for Alfred John Pirotta on 20 October 2009 | |
14 Jan 2010 | AA | Accounts for a dormant company made up to 31 December 2008 | |
23 Jan 2009 | 363a | Annual return made up to 29/12/08 | |
30 Oct 2008 | AA | Accounts for a dormant company made up to 31 December 2007 | |
16 Sep 2008 | 363a | Annual return made up to 15/12/07 | |
16 Sep 2008 | 288b | Appointment terminated secretary tiyani behanzin | |
16 Sep 2008 | 288b | Appointment terminated director creswell lawrence | |
12 Feb 2008 | 288b | Director resigned | |
29 Dec 2006 | NEWINC | Incorporation |