Advanced company searchLink opens in new window

RIGHT2CLAIM LTD.

Company number 04091371

Filter by category

Filter by category


Confirmation statement filters

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)
22 Oct 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Aug 2019 GAZ1(A) First Gazette notice for voluntary strike-off
24 Jul 2019 DS01 Application to strike the company off the register
22 Oct 2018 CS01 Confirmation statement made on 11 October 2018 with no updates
09 Oct 2018 AA Full accounts made up to 31 December 2017
16 Aug 2018 TM01 Termination of appointment of Marsha Denise Rennie as a director on 16 August 2018
02 Jul 2018 TM01 Termination of appointment of Jeremy Edward Cadle as a director on 2 July 2018
29 Jun 2018 AP01 Appointment of Mr Duncan Patrick Nicholson Hope as a director on 28 June 2018
29 Jun 2018 AP01 Appointment of Miss Marsha Denise Rennie as a director on 28 June 2018
24 Oct 2017 AA Full accounts made up to 31 December 2016
11 Oct 2017 CS01 Confirmation statement made on 11 October 2017 with no updates
13 Oct 2016 CS01 Confirmation statement made on 11 October 2016 with updates
13 Oct 2016 AP03 Appointment of Pauline Anne Cockburn as a secretary on 1 October 2016
13 Oct 2016 TM02 Termination of appointment of Sarah Louise Wallis as a secretary on 1 October 2016
11 Oct 2016 AA Full accounts made up to 31 December 2015
19 Oct 2015 AR01 Annual return made up to 17 October 2015 with full list of shareholders
Statement of capital on 2015-10-19
  • GBP 33,750
08 Jul 2015 AA Full accounts made up to 31 December 2014
30 Apr 2015 AD01 Registered office address changed from 1St Floor 11 St James's Square John Dalton Street Manchester M2 6WH to 10Th Floor Market Square House St. James's Street Nottingham Nottinghamshire NG1 6FG on 30 April 2015
29 Oct 2014 AR01 Annual return made up to 17 October 2014 with full list of shareholders
Statement of capital on 2014-10-29
  • GBP 33,750
24 Oct 2014 TM01 Termination of appointment of Andrew Ronald Joseph Kay as a director on 17 October 2014
11 Jun 2014 AA Full accounts made up to 31 December 2013
30 Oct 2013 AR01 Annual return made up to 17 October 2013 with full list of shareholders
Statement of capital on 2013-10-30
  • GBP 33,750
08 Apr 2013 AA Full accounts made up to 31 December 2012
31 Oct 2012 AR01 Annual return made up to 17 October 2012 with full list of shareholders
25 Apr 2012 AA Full accounts made up to 31 December 2011