- Company Overview for KWIK ACCIDENT CLAIMS LIMITED (06410011)
- Filing history for KWIK ACCIDENT CLAIMS LIMITED (06410011)
- People for KWIK ACCIDENT CLAIMS LIMITED (06410011)
- More for KWIK ACCIDENT CLAIMS LIMITED (06410011)
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) |
---|---|---|---|
14 Apr 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
30 Dec 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Jun 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
29 Apr 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Oct 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
30 Jul 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Feb 2013 | AD01 | Registered office address changed from Unit 6 Balfour House 390 - 398 High Road Ilford Essex IG1 1TL United Kingdom on 22 February 2013 | |
15 Dec 2012 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
30 Oct 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Aug 2012 | AP01 | Appointment of Basharat Mehmood as a director on 13 August 2012 | |
13 Aug 2012 | TM01 | Termination of appointment of Amer Khan as a director on 13 August 2012 | |
15 Dec 2011 | AAMD | Amended accounts made up to 31 October 2010 | |
11 Oct 2011 | AR01 |
Annual return made up to 11 October 2011 with full list of shareholders
Statement of capital on 2011-10-11
|
|
20 Aug 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
19 Apr 2011 | AD01 | Registered office address changed from 1055 High Road Romford RM6 4AU United Kingdom on 19 April 2011 | |
29 Oct 2010 | AR01 | Annual return made up to 26 October 2010 with full list of shareholders | |
21 Oct 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
19 Jul 2010 | TM01 | Termination of appointment of Suffian Umar as a director | |
19 Jul 2010 | CH01 | Director's details changed for Mr Amer Khan on 5 October 2009 | |
12 May 2010 | AD01 | Registered office address changed from Unit 1 Beaver Center Selinas Lane Dagenham Essex RM8 1QH on 12 May 2010 | |
29 Dec 2009 | AR01 | Annual return made up to 26 October 2009 with full list of shareholders | |
29 Dec 2009 | CH01 | Director's details changed for Mr Suffian Umar on 26 October 2009 | |
29 Dec 2009 | CH01 | Director's details changed for Mr Amer Khan on 26 October 2009 | |
23 Sep 2009 | AA | Total exemption small company accounts made up to 31 October 2008 | |
24 Aug 2009 | 288a | Director appointed mr amer haroon khan |