- Company Overview for 247CLAIMS LTD (07862575)
- Filing history for 247CLAIMS LTD (07862575)
- People for 247CLAIMS LTD (07862575)
- More for 247CLAIMS LTD (07862575)
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) |
---|---|---|---|
27 Jun 2024 | CERTNM |
Company name changed younique boutique LTD\certificate issued on 27/06/24
|
|
22 Sep 2023 | CH01 | Director's details changed for Mr Michael Paterson on 22 September 2023 | |
22 Sep 2023 | AA | Micro company accounts made up to 30 November 2022 | |
16 Jun 2023 | CS01 | Confirmation statement made on 2 June 2023 with no updates | |
07 Jun 2023 | AD01 | Registered office address changed from Holly Ilex House Harden Park Alderley Edge SK9 7QN England to 9 Clifton Street Alderley Edge SK9 7NW on 7 June 2023 | |
30 Aug 2022 | AA | Micro company accounts made up to 30 November 2021 | |
29 Jun 2022 | CS01 | Confirmation statement made on 2 June 2022 with no updates | |
12 Jan 2022 | CS01 | Confirmation statement made on 2 June 2021 with no updates | |
03 Nov 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Nov 2021 | AA | Micro company accounts made up to 30 November 2020 | |
25 Oct 2021 | AD01 | Registered office address changed from Croston Cottage Macclesfield Road Alderley Edge Cheshire SK9 7BS United Kingdom to Holly Ilex House Harden Park Alderley Edge SK9 7QN on 25 October 2021 | |
08 Sep 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
24 Aug 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Jun 2020 | CS01 | Confirmation statement made on 2 June 2020 with updates | |
02 Jun 2020 | PSC01 | Notification of Michael Paterson as a person with significant control on 31 May 2020 | |
02 Jun 2020 | PSC07 | Cessation of Bryan Thornton as a person with significant control on 31 May 2020 | |
02 Jun 2020 | PSC07 | Cessation of Cfs Secretaries as a person with significant control on 31 May 2020 | |
02 Jun 2020 | TM01 | Termination of appointment of Bryan Thornton as a director on 31 May 2020 | |
01 Jun 2020 | AP01 | Appointment of Mr Michael Paterson as a director on 31 May 2020 | |
01 Jun 2020 | AD01 | Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to Croston Cottage Macclesfield Road Alderley Edge Cheshire SK9 7BS on 1 June 2020 | |
04 Dec 2019 | AA | Accounts for a dormant company made up to 30 November 2019 | |
28 Nov 2019 | CS01 | Confirmation statement made on 28 November 2019 with no updates | |
30 Nov 2018 | AA | Accounts for a dormant company made up to 30 November 2018 | |
28 Nov 2018 | CS01 | Confirmation statement made on 28 November 2018 with no updates | |
15 Dec 2017 | CS01 | Confirmation statement made on 28 November 2017 with updates |