- Company Overview for TAXCLAIM ACCOUNTANTS LIMITED (05465130)
- Filing history for TAXCLAIM ACCOUNTANTS LIMITED (05465130)
- People for TAXCLAIM ACCOUNTANTS LIMITED (05465130)
- More for TAXCLAIM ACCOUNTANTS LIMITED (05465130)
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
|
|
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
|
|
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
|
|
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
|
|
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 |