- Company Overview for RIGHT2CLAIM LTD. (04091371)
- Filing history for RIGHT2CLAIM LTD. (04091371)
- People for RIGHT2CLAIM LTD. (04091371)
- More for RIGHT2CLAIM LTD. (04091371)
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
|
|
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
|
|
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
|
|
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 |