- Company Overview for CLAIM ASSISTANCE LTD (06699838)
- Filing history for CLAIM ASSISTANCE LTD (06699838)
- People for CLAIM ASSISTANCE LTD (06699838)
- More for CLAIM ASSISTANCE LTD (06699838)
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) |
---|---|---|---|
19 Mar 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
22 Oct 2012 | TM01 | Termination of appointment of Raheel Akhtar Malhi as a director on 10 May 2012 | |
02 Oct 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 May 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
29 May 2012 | AR01 |
Annual return made up to 17 September 2011 with full list of shareholders
Statement of capital on 2012-05-29
|
|
29 May 2012 | AP01 | Appointment of Mr Raheel Akhtar Malhi as a director on 11 October 2011 | |
29 May 2012 | TM02 | Termination of appointment of Muhammad Aqeel Shad as a secretary on 11 October 2011 | |
29 May 2012 | TM01 | Termination of appointment of Nadeem Khan as a director on 11 October 2011 | |
15 May 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Feb 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Feb 2012 | AA | Total exemption full accounts made up to 30 September 2010 | |
14 Feb 2012 | AD01 | Registered office address changed from Cbxii West Wing (Regus)/382-390 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 2RG United Kingdom on 14 February 2012 | |
03 Feb 2012 | TM01 | Termination of appointment of Nadeem Khan as a director on 11 October 2011 | |
03 Feb 2012 | AP01 | Appointment of Mr Raheel Akhtar Malhi as a director on 1 February 2012 | |
16 Dec 2011 | TM02 | Termination of appointment of Muhammad Aqeel Shad as a secretary on 11 October 2011 | |
16 Dec 2011 | TM01 | Termination of appointment of Naila Bashir as a director on 1 August 2011 | |
11 Oct 2011 | AP01 | Appointment of Mr Nadeem Khan as a director on 1 August 2011 | |
27 Sep 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Mar 2011 | AD01 | Registered office address changed from 7 Stable Yard Downs Barn Milton Keynes MK14 7RZ England on 15 March 2011 | |
14 Mar 2011 | AA | Total exemption small company accounts made up to 30 September 2009 | |
27 Nov 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Nov 2010 | AR01 | Annual return made up to 17 September 2010 with full list of shareholders | |
26 Nov 2010 | CH01 | Director's details changed for Mrs Naila Bashir on 17 September 2010 | |
12 Oct 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Sep 2010 | AD01 | Registered office address changed from Justin Plaza 3 341 London Road Mitcham Surrey CR4 4BE England on 5 September 2010 |