Advanced company searchLink opens in new window

CLAIMZ R US LTD

Company number 06604944

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)
26 Mar 2014 AD01 Registered office address changed from 555-557 Cranbrook Road Ilford Essex IG2 6HE United Kingdom on 26 March 2014
22 Jan 2014 CH01 Director's details changed for Mr Zubair Ali on 20 January 2014
18 Jun 2013 AA Accounts for a dormant company made up to 31 May 2013
18 Jun 2013 AR01 Annual return made up to 28 May 2013 with full list of shareholders
19 Sep 2012 AA Accounts for a dormant company made up to 31 May 2012
11 Jul 2012 AD01 Registered office address changed from Central House 103 Central Park Road London E6 3DW United Kingdom on 11 July 2012
29 May 2012 AR01 Annual return made up to 28 May 2012 with full list of shareholders
08 Mar 2012 AD01 Registered office address changed from 130 Fanshawe Avenue Barking Essex IG11 8RQ on 8 March 2012
31 Oct 2011 AA Accounts for a dormant company made up to 31 May 2011
01 Jun 2011 AR01 Annual return made up to 28 May 2011 with full list of shareholders
03 Feb 2011 CH01 Director's details changed for Mr Zubair Ali on 3 February 2011
03 Feb 2011 AA Accounts for a dormant company made up to 31 May 2010
09 Dec 2010 CH01 Director's details changed for Mr Zubair Ali Ali on 1 December 2010
06 Dec 2010 CH01 Director's details changed for Mr Zubair Ali Shan on 1 December 2010
01 Jul 2010 AR01 Annual return made up to 28 May 2010 with full list of shareholders
25 Feb 2010 AA Accounts for a dormant company made up to 31 May 2009
17 Jul 2009 288b Appointment terminated secretary majid shan
28 May 2009 363a Return made up to 28/05/09; full list of members
21 May 2009 288c Director's change of particulars / zubair shan / 05/05/2009
28 May 2008 NEWINC Incorporation