Advanced company searchLink opens in new window

TAXCLAIM ACCOUNTANTS LIMITED

Company number 05465130

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)
21 Nov 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
05 Sep 2017 GAZ1 First Gazette notice for compulsory strike-off
07 Dec 2016 DISS40 Compulsory strike-off action has been discontinued
06 Dec 2016 GAZ1 First Gazette notice for compulsory strike-off
30 Nov 2016 AA Total exemption small company accounts made up to 31 December 2015
10 Aug 2016 AR01 Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-08-10
  • GBP 100
10 Aug 2016 AD02 Register inspection address has been changed from 207 Winston House 2 Dollis Park London N3 1HF England to The Busworks United House North Road London N7 9DP
09 Aug 2016 TM02 Termination of appointment of Mohammad Nazimuddin as a secretary on 1 August 2016
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
17 Jun 2015 AR01 Annual return made up to 15 June 2015 with full list of shareholders
Statement of capital on 2015-06-17
  • GBP 10
17 Jun 2015 TM02 Termination of appointment of Mohammed Khan as a secretary on 15 June 2015
17 Jun 2015 AP03 Appointment of Mr Mohammad Nazimuddin as a secretary on 15 June 2015
17 Jun 2015 TM01 Termination of appointment of Mohammed Khan as a director on 15 June 2015
17 Jun 2015 AP01 Appointment of Mr Mohammad Nazimuddin as a director on 15 June 2015
06 May 2015 AD02 Register inspection address has been changed to 207 Winston House 2 Dollis Park London N3 1HF
05 May 2015 AR01 Annual return made up to 5 May 2015 with full list of shareholders
Statement of capital on 2015-05-05
  • GBP 10
05 May 2015 AP03 Appointment of Mr Mohammed Khan as a secretary on 5 May 2015
05 May 2015 TM02 Termination of appointment of Marco Baduel as a secretary on 5 May 2015
05 May 2015 TM01 Termination of appointment of Farzana Baduel as a director on 5 May 2015
05 May 2015 AP01 Appointment of Mr Mohammed Khan as a director on 5 May 2015
23 Apr 2015 AD01 Registered office address changed from 45 Hertford Street London W1J 7SN to Suite 4 Cranbrook House 61 Cranbrook Road Ilford Essex IG1 4PG on 23 April 2015
21 Jan 2015 AAMD Amended total exemption small company accounts made up to 31 December 2013
17 Nov 2014 AR01 Annual return made up to 15 November 2014 with full list of shareholders
Statement of capital on 2014-11-17
  • GBP 10
31 Oct 2014 AD01 Registered office address changed from 28 Grosvenor Street London London W1K 4QR to 45 Hertford Street London W1J 7SN on 31 October 2014
30 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013