REFUGEE AND MIGRANT JUSTICE

BDO LLP BDO LLP, London, W1U 7EU
StatusDISSOLVED
Company No.02710867
Category
Incorporated24 Apr 1992
Age32 years, 22 days
JurisdictionEngland Wales
Dissolution23 Sep 2016
Years7 years, 7 months, 23 days

SUMMARY

REFUGEE AND MIGRANT JUSTICE is an dissolved with number 02710867. It was incorporated 32 years, 22 days ago, on 24 April 1992 and it was dissolved 7 years, 7 months, 23 days ago, on 23 September 2016. The company address is BDO LLP BDO LLP, London, W1U 7EU.



Company Fillings

Gazette dissolved liquidation

Date: 23 Sep 2016

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation in administration move to dissolution with case end date

Date: 23 Jun 2016

Action Date: 15 Jun 2016

Category: Insolvency

Sub Category: Administration

Type: 2.35B

Case end date: 2016-06-15

Documents

View document PDF

Liquidation in administration extension of period

Date: 29 Dec 2015

Category: Insolvency

Sub Category: Administration

Type: 2.31B

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 20 Nov 2015

Action Date: 13 Nov 2015

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2015-11-13

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 24 Jun 2015

Action Date: 13 May 2015

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2015-05-13

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 14 Jan 2015

Action Date: 13 Nov 2014

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2014-11-13

Documents

View document PDF

Liquidation in administration extension of period

Date: 14 Jan 2015

Category: Insolvency

Sub Category: Administration

Type: 2.31B

Documents

View document PDF

Liquidation in administration extension of period

Date: 10 Jul 2014

Category: Insolvency

Sub Category: Administration

Type: 2.31B

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 05 Jun 2014

Action Date: 15 May 2014

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2014-05-15

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 14 Mar 2014

Action Date: 07 Dec 2013

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2013-12-07

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 16 Jul 2013

Action Date: 07 Jun 2013

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2013-06-07

Documents

View document PDF

Liquidation in administration extension of period

Date: 20 Jun 2013

Category: Insolvency

Sub Category: Administration

Type: 2.31B

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 07 Aug 2012

Action Date: 15 Jun 2012

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2012-06-15

Documents

View document PDF

Liquidation in administration extension of period

Date: 11 Jun 2012

Category: Insolvency

Sub Category: Administration

Type: 2.31B

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 16 Jan 2012

Action Date: 15 Dec 2011

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2011-12-15

Documents

View document PDF

Liquidation in administration result creditors meeting

Date: 29 Jul 2011

Category: Insolvency

Sub Category: Administration

Type: 2.23B

Documents

View document PDF

Liquidation in administration result creditors meeting

Date: 15 Jul 2011

Category: Insolvency

Sub Category: Administration

Type: 2.23B

Documents

View document PDF

Liquidation in administration result creditors meeting

Date: 15 Jul 2011

Category: Insolvency

Sub Category: Administration

Type: 2.23B

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 15 Jul 2011

Action Date: 15 Jun 2011

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2011-06-15

Documents

View document PDF

Liquidation in administration extension of period

Date: 23 May 2011

Category: Insolvency

Sub Category: Administration

Type: 2.31B

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 19 Jan 2011

Action Date: 15 Dec 2010

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2010-12-15

Documents

View document PDF

Liquidation in administration result creditors meeting

Date: 03 Sep 2010

Category: Insolvency

Sub Category: Administration

Type: 2.23B

Documents

View document PDF

Liquidation in administration proposals

Date: 23 Aug 2010

Category: Insolvency

Sub Category: Administration

Type: 2.17B

Documents

View document PDF

Liquidation in administration statement of affairs with form attached

Date: 28 Jul 2010

Category: Insolvency

Sub Category: Administration

Type: 2.16B

Form attached: 2.14B

Documents

View document PDF

Change registered office address company with date old address

Date: 29 Jun 2010

Action Date: 29 Jun 2010

Category: Address

Type: AD01

Change date: 2010-06-29

Old address: Nelson House 153-157 Commercial Road London E1 2DA

Documents

View document PDF

Liquidation in administration appointment of administrator

Date: 24 Jun 2010

Category: Insolvency

Sub Category: Administration

Type: 2.12B

Documents

View document PDF

Change person director company with change date

Date: 06 May 2010

Action Date: 30 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-30

Officer name: Andrew Hutchinson

Documents

View document PDF

Annual return company with made up date no member list

Date: 04 May 2010

Action Date: 15 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-15

Documents

View document PDF

Termination secretary company with name

Date: 04 May 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Elaine Box

Documents

View document PDF

Change person director company with change date

Date: 04 May 2010

Action Date: 15 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Yemane Tsegai

Change date: 2010-04-15

Documents

View document PDF

Change person director company with change date

Date: 04 May 2010

Action Date: 15 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-15

Officer name: Lorraine Denny

Documents

View document PDF

Change person director company with change date

Date: 04 May 2010

Action Date: 15 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: John Humpston

Change date: 2010-04-15

Documents

View document PDF

Appoint person director company with name

Date: 20 Nov 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Janet Ann Lewis-Jones

Documents

View document PDF

Appoint person director company with name

Date: 20 Nov 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Abdulatif Ahmed Ismail

Documents

View document PDF

Change person secretary company with change date

Date: 20 Nov 2009

Action Date: 20 Nov 2009

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Elaine Mary Box

Change date: 2009-11-20

Documents

View document PDF

Change person secretary company with change date

Date: 20 Nov 2009

Action Date: 20 Nov 2009

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Elaine Mary Box

Change date: 2009-11-20

Documents

View document PDF

Accounts with accounts type group

Date: 18 Nov 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Appoint person director company with name

Date: 18 Nov 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Lisa Eva Nandy

Documents

View document PDF

Appoint person director company with name

Date: 13 Nov 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Professor Francesca Marilyn Simone Klug

Documents

View document PDF

Appoint person director company with name

Date: 11 Nov 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Brian James Landers

Documents

View document PDF

Appoint person director company with name

Date: 11 Nov 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Richard Charles Gray

Documents

View document PDF

Termination director company with name

Date: 15 Oct 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Charles Morland

Documents

View document PDF

Legacy

Date: 23 Sep 2009

Category: Officers

Type: 288b

Description: Appointment terminated director anne ledger

Documents

View document PDF

Legacy

Date: 01 Jul 2009

Category: Officers

Type: 288b

Description: Appointment terminated director ruth bundey

Documents

View document PDF

Legacy

Date: 20 Apr 2009

Category: Annual-return

Type: 363a

Description: Annual return made up to 15/04/09

Documents

View document PDF

Memorandum articles

Date: 25 Feb 2009

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Certificate change of name company

Date: 18 Feb 2009

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed refugee legal centre\certificate issued on 19/02/09

Documents

View document PDF

Accounts with accounts type group

Date: 16 Jan 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 09 Jan 2009

Category: Officers

Type: 288b

Description: Appointment terminated director mary pinder

Documents

View document PDF

Legacy

Date: 08 May 2008

Category: Annual-return

Type: 363a

Description: Annual return made up to 15/04/08

Documents

View document PDF

Legacy

Date: 18 Apr 2008

Category: Officers

Type: 288a

Description: Director appointed stefanie mary grant

Documents

View document PDF

Legacy

Date: 18 Apr 2008

Category: Officers

Type: 288a

Description: Director appointed lorraine denny

Documents

View document PDF

Accounts with accounts type full

Date: 28 Jan 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 07 Jan 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 Jan 2008

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 02 Jan 2008

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 05 Dec 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 26 Nov 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 05 Jul 2007

Category: Annual-return

Type: 363s

Description: Annual return made up to 15/04/07

Documents

View document PDF

Accounts with accounts type full

Date: 16 Jan 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 12 Jan 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 Nov 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 Nov 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Nov 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Aug 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 Aug 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 29 Jun 2006

Category: Annual-return

Type: 363s

Description: Annual return made up to 15/04/06

Documents

View document PDF

Legacy

Date: 29 Jun 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 29 Jun 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 31 Mar 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 31 Mar 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 31 Mar 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jan 2006

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 21 Jun 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 Apr 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 Apr 2005

Category: Annual-return

Type: 363s

Description: Annual return made up to 15/04/05

Documents

View document PDF

Legacy

Date: 17 Dec 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Dec 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Dec 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Dec 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Dec 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Oct 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 22 Oct 2004

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Resolution

Date: 15 Oct 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 24 Jun 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Apr 2004

Category: Annual-return

Type: 363s

Description: Annual return made up to 15/04/04

Documents

View document PDF

Legacy

Date: 16 Apr 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 11 Nov 2003

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 07 Aug 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 05 Jun 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 May 2003

Category: Annual-return

Type: 363s

Description: Annual return made up to 15/04/03

Documents

View document PDF

Legacy

Date: 12 Mar 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Dec 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 Dec 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 Dec 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 Dec 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 11 Nov 2002

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 20 Jun 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 29 May 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 May 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF


Some Companies

ELC (SEDBERGH) LIMITED

RICHARD HOUSE,PRESTON,PR1 3HP

Number:07398010
Status:ACTIVE
Category:Private Limited Company

ELI LILLY HOLDINGS LIMITED

LILLY HOUSE, PRIESTLEY ROAD,HAMPSHIRE,RG24 9NL

Number:01777819
Status:ACTIVE
Category:Private Limited Company

GLANMOR CONSULTING LIMITED

23 MYRTLE GROVE,SWANSEA,SA2 0SJ

Number:08355036
Status:ACTIVE
Category:Private Limited Company

LINDIE DESIGN LTD

HEATH VIEW,LINGFIELD,RH7 6LH

Number:10458422
Status:ACTIVE
Category:Private Limited Company

NETVILLE LIMITED

6-7 CASTLE GATE,HERTFORD,SG14 1HD

Number:08730202
Status:ACTIVE
Category:Private Limited Company

QUICKLOFT LTD

130 STATION ROAD,BARNET,EN5 1SS

Number:11428835
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source