- Company Overview for COMPLETE CLAIMS (UK) LTD. (07131304)
- Filing history for COMPLETE CLAIMS (UK) LTD. (07131304)
- People for COMPLETE CLAIMS (UK) LTD. (07131304)
- More for COMPLETE CLAIMS (UK) LTD. (07131304)
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) |
---|---|---|---|
09 Sep 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
27 May 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Nov 2013 | SOAS(A) | Voluntary strike-off action has been suspended | |
24 Sep 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Sep 2013 | DS01 | Application to strike the company off the register | |
22 Jul 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
17 Jun 2013 | AD01 | Registered office address changed from St Pauls House Stoke Rd Slough Berkshire SL2 5AG United Kingdom on 17 June 2013 | |
23 Jan 2013 | AR01 |
Annual return made up to 20 January 2013 with full list of shareholders
Statement of capital on 2013-01-23
|
|
18 Oct 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
14 Feb 2012 | AR01 | Annual return made up to 20 January 2012 with full list of shareholders | |
14 Jul 2011 | TM01 | Termination of appointment of Imran Khan as a director | |
14 Jul 2011 | AP01 | Appointment of Mr Imran Khan as a director | |
12 Jul 2011 | TM01 | Termination of appointment of Nighat Khan as a director | |
12 Jul 2011 | AP01 | Appointment of Mr Imran Khan as a director | |
28 Mar 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
08 Feb 2011 | AR01 | Annual return made up to 20 January 2011 with full list of shareholders | |
20 Apr 2010 | CH01 | Director's details changed for Ms Nighat Khan on 19 April 2010 | |
10 Feb 2010 | CH01 | Director's details changed for Ms Nighat Khan on 8 February 2010 | |
20 Jan 2010 | NEWINC |
Incorporation
|