Advanced company searchLink opens in new window

CLAIM ASSISTANCE LTD

Company number 06699838

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)
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
  • GBP 1,000
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