Advanced company searchLink opens in new window

GATEWAY TO CLAIMS B,HAM LTD

Company number 07220590

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)
13 Jan 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
04 Jan 2022 GAZ1 First Gazette notice for compulsory strike-off
15 Jun 2021 CS01 Confirmation statement made on 15 June 2021 with no updates
15 Jun 2020 CS01 Confirmation statement made on 15 June 2020 with no updates
15 Jun 2020 CH01 Director's details changed for Mr Sajjad Mohammad on 29 July 2010
15 Jun 2020 PSC01 Notification of Sajjad Mohammad as a person with significant control on 1 November 2017
15 Jun 2020 PSC07 Cessation of Mohammed Sajjad as a person with significant control on 1 November 2017
10 Jun 2020 CS01 Confirmation statement made on 10 June 2020 with updates
03 Jun 2020 CS01 Confirmation statement made on 22 March 2020 with updates
11 Jul 2019 AA Micro company accounts made up to 31 May 2019
25 Jun 2019 AA Micro company accounts made up to 31 May 2018
25 Jun 2019 DISS40 Compulsory strike-off action has been discontinued
24 Jun 2019 CS01 Confirmation statement made on 22 March 2019 with no updates
30 Apr 2019 GAZ1 First Gazette notice for compulsory strike-off
16 May 2018 CS01 Confirmation statement made on 22 March 2018 with no updates
29 Mar 2018 AA Micro company accounts made up to 31 May 2017
13 Oct 2017 TM01 Termination of appointment of Mansha Muhammad as a director on 10 September 2017
22 Mar 2017 CS01 Confirmation statement made on 22 March 2017 with updates
20 Mar 2017 AA Micro company accounts made up to 31 May 2016
20 Mar 2017 CS01 Confirmation statement made on 18 February 2017 with updates
01 Jun 2016 AD01 Registered office address changed from Imex Business Park,Office No 15a. Shobnall Road Burton-on-Trent DE14 2AZ England to 389 Dudley Road Birmingham Dudley Road Birmingham B18 4HD on 1 June 2016
01 Jun 2016 TM01 Termination of appointment of Kaneez Zamir as a director on 1 June 2016
27 May 2016 AP01 Appointment of Mrs Kaneez Zamir as a director on 15 May 2016
27 May 2016 AD01 Registered office address changed from 389 Dudley Road Birmingham B18 4HD to Imex Business Park,Office No 15a. Shobnall Road Burton-on-Trent DE14 2AZ on 27 May 2016
11 May 2016 TM01 Termination of appointment of Kaneez Zamir as a director on 6 May 2016