- Company Overview for CLAIM RESPONSE LIMITED (07267316)
- Filing history for CLAIM RESPONSE LIMITED (07267316)
- People for CLAIM RESPONSE LIMITED (07267316)
- More for CLAIM RESPONSE LIMITED (07267316)
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) |
---|---|---|---|
23 Feb 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
10 Nov 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Jun 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Jun 2015 | AR01 |
Annual return made up to 27 May 2015 with full list of shareholders
Statement of capital on 2015-06-04
|
|
05 May 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Jun 2014 | AR01 |
Annual return made up to 27 May 2014 with full list of shareholders
Statement of capital on 2014-06-05
|
|
27 May 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
27 Feb 2014 | AA01 | Previous accounting period shortened from 30 May 2013 to 30 April 2013 | |
05 Jun 2013 | AA | Total exemption small company accounts made up to 30 May 2012 | |
03 Jun 2013 | AR01 | Annual return made up to 27 May 2013 with full list of shareholders | |
25 Feb 2013 | AA01 | Previous accounting period shortened from 31 May 2012 to 30 May 2012 | |
15 Jun 2012 | AR01 | Annual return made up to 27 May 2012 with full list of shareholders | |
27 Feb 2012 | AA | Total exemption small company accounts made up to 31 May 2011 | |
27 May 2011 | AR01 | Annual return made up to 27 May 2011 with full list of shareholders | |
12 Apr 2011 | TM01 | Termination of appointment of Angelique Clarke as a director | |
01 Apr 2011 | AP01 | Appointment of Mr Mitchell Taylor as a director | |
03 Feb 2011 | AD01 | Registered office address changed from 35 Bengeo Mews Bengeo Street Bengeo Hertford Hertfordshire SG14 3TL on 3 February 2011 | |
07 Jan 2011 | AD01 | Registered office address changed from 2Nd Floor Titan Court 3 Bishops Square Hatfield Hertfordshire AL10 9NA on 7 January 2011 | |
19 Jul 2010 | AD01 | Registered office address changed from 1St Floor 2 Woodberry Grove North Finchley London N12 0DR England on 19 July 2010 | |
27 May 2010 | NEWINC |
Incorporation
|