Advanced company searchLink opens in new window

RAPID ACCIDENT CLAIMS LTD

Company number 07430467

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)
04 Apr 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Jan 2017 GAZ1(A) First Gazette notice for voluntary strike-off
04 Jan 2017 DS01 Application to strike the company off the register
20 Dec 2016 AA Total exemption small company accounts made up to 30 November 2016
20 Dec 2016 CS01 Confirmation statement made on 20 December 2016 with updates
20 Dec 2016 TM01 Termination of appointment of Salman Khan as a director on 22 April 2016
23 Aug 2016 AR01 Annual return made up to 4 June 2016 with full list of shareholders
Statement of capital on 2016-08-23
  • GBP 100
23 Feb 2016 AA Total exemption small company accounts made up to 30 November 2015
31 Aug 2015 AA Total exemption small company accounts made up to 30 November 2014
04 Jun 2015 AR01 Annual return made up to 4 June 2015 with full list of shareholders
Statement of capital on 2015-06-04
  • GBP 100
07 Nov 2014 AAMD Amended total exemption small company accounts made up to 30 November 2013
04 Nov 2014 AP01 Appointment of Mr Mumtaz Khan as a director on 1 August 2014
31 Aug 2014 AA Total exemption small company accounts made up to 30 November 2013
04 Jun 2014 AR01 Annual return made up to 4 June 2014 with full list of shareholders
Statement of capital on 2014-06-04
  • GBP 100
13 May 2014 AD01 Registered office address changed from 353 Hanworth Road Hounslow Middlesex TW3 3SE England on 13 May 2014
20 Feb 2014 AD01 Registered office address changed from 353 Hanworth Road Hounslow Middlesex TW3 3RS England on 20 February 2014
16 Oct 2013 AAMD Amended accounts made up to 30 November 2012
31 Aug 2013 AA Accounts for a dormant company made up to 30 November 2012
23 Jul 2013 CH01 Director's details changed for Mr Salman Ahmed Khan on 22 July 2013
22 Jul 2013 AD01 Registered office address changed from 5 Duncombe House Windlesham Grove Wimbledon Surrey SW19 6AJ England on 22 July 2013
16 Mar 2013 DISS40 Compulsory strike-off action has been discontinued
14 Mar 2013 AR01 Annual return made up to 14 March 2013 with full list of shareholders
14 Mar 2013 CH01 Director's details changed for Mr Salman Ahmad Khan on 14 March 2013
05 Mar 2013 GAZ1 First Gazette notice for compulsory strike-off
05 Aug 2012 AA Total exemption small company accounts made up to 30 November 2011