- Company Overview for PROPERTY CLAIMS ASSIST LIMITED (06841605)
- Filing history for PROPERTY CLAIMS ASSIST LIMITED (06841605)
- People for PROPERTY CLAIMS ASSIST LIMITED (06841605)
- More for PROPERTY CLAIMS ASSIST LIMITED (06841605)
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 Jul 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
23 Jul 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
19 May 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Aug 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Aug 2014 | AR01 |
Annual return made up to 10 March 2014 with full list of shareholders
Statement of capital on 2014-08-12
|
|
31 May 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
08 Apr 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Jun 2013 | AR01 |
Annual return made up to 10 March 2013 with full list of shareholders
Statement of capital on 2013-06-17
|
|
31 Dec 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
30 Apr 2012 | AR01 | Annual return made up to 10 March 2012 with full list of shareholders | |
07 Dec 2011 | AA | Accounts for a dormant company made up to 31 March 2011 | |
16 Nov 2011 | CERTNM |
Company name changed property claims direct GB LTD\certificate issued on 16/11/11
|
|
09 Nov 2011 | DS02 | Withdraw the company strike off application | |
22 Sep 2011 | SOAS(A) | Voluntary strike-off action has been suspended | |
26 Jul 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Jul 2011 | DS01 | Application to strike the company off the register | |
27 Jun 2011 | AP01 | Appointment of Mr Ram Singh as a director | |
27 Jun 2011 | TM01 | Termination of appointment of Sukhjinder Dhanda as a director | |
23 Mar 2011 | AR01 | Annual return made up to 10 March 2011 with full list of shareholders | |
10 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
01 Jun 2010 | AR01 | Annual return made up to 10 March 2010 with full list of shareholders | |
01 Jun 2010 | AD02 | Register inspection address has been changed from Mayfair House 14 - 18 Heddon Street London W1B 4BA United Kingdom | |
28 May 2010 | TM01 | Termination of appointment of Bobby Singh as a director | |
28 May 2010 | AD01 | Registered office address changed from Mayfair House 14 - 18 Heddon Street London W1B 4BA United Kingdom on 28 May 2010 | |
27 May 2010 | AP01 | Appointment of Mr Sukhjinder Dhanda as a director |