- Company Overview for CLAIMS FIRM LIMITED (06288267)
- Filing history for CLAIMS FIRM LIMITED (06288267)
- People for CLAIMS FIRM LIMITED (06288267)
- More for CLAIMS FIRM LIMITED (06288267)
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) |
---|---|---|---|
27 Nov 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
11 Sep 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 May 2018 | PSC01 | Notification of Darren Paul Wilson as a person with significant control on 22 June 2016 | |
29 Jan 2018 | AA | Accounts for a dormant company made up to 30 June 2017 | |
17 Aug 2017 | CS01 | Confirmation statement made on 21 June 2017 with updates | |
06 Jan 2017 | AA | Accounts for a dormant company made up to 30 June 2016 | |
15 Jul 2016 | AR01 |
Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-07-15
|
|
10 Feb 2016 | AA | Accounts for a dormant company made up to 30 June 2015 | |
07 Sep 2015 | AR01 |
Annual return made up to 21 June 2015 with full list of shareholders
Statement of capital on 2015-09-07
|
|
05 Mar 2015 | AA | Accounts for a dormant company made up to 30 June 2014 | |
24 Jun 2014 | AR01 |
Annual return made up to 21 June 2014 with full list of shareholders
Statement of capital on 2014-06-24
|
|
24 Jan 2014 | AA | Accounts for a dormant company made up to 30 June 2013 | |
26 Nov 2013 | AD01 | Registered office address changed from St Peter's Studio 50 North Eyot Gardens London W6 9NL on 26 November 2013 | |
23 Sep 2013 | AR01 | Annual return made up to 21 June 2013 with full list of shareholders | |
03 Jan 2013 | AA | Accounts for a dormant company made up to 30 June 2012 | |
22 Oct 2012 | TM02 | Termination of appointment of Nash Harvey Secretarial Services Limited as a secretary | |
14 Aug 2012 | AR01 | Annual return made up to 21 June 2012 with full list of shareholders | |
10 Jan 2012 | AA | Accounts for a dormant company made up to 30 June 2011 | |
10 Aug 2011 | AR01 | Annual return made up to 21 June 2011 with full list of shareholders | |
10 Aug 2011 | TM01 | Termination of appointment of Amanda Denness as a director | |
10 Aug 2011 | AP01 | Appointment of Mr Darren Paul Wilson as a director | |
18 Mar 2011 | AA | Accounts for a dormant company made up to 30 June 2010 | |
27 Aug 2010 | AR01 | Annual return made up to 21 June 2010 with full list of shareholders | |
27 Aug 2010 | CH04 | Secretary's details changed for Nash Harvey Secretarial Services Limited on 21 June 2010 | |
27 Aug 2010 | CH01 | Director's details changed for Amanda Denness on 21 June 2010 |