- Company Overview for SIS CLAIMS LIMITED (08229054)
- Filing history for SIS CLAIMS LIMITED (08229054)
- People for SIS CLAIMS LIMITED (08229054)
- Charges for SIS CLAIMS LIMITED (08229054)
- More for SIS CLAIMS LIMITED (08229054)
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) |
---|---|---|---|
28 Sep 2015 | CH01 | Director's details changed for Mr Richard James Bedford on 1 August 2015 | |
28 Sep 2015 | AD01 | Registered office address changed from 133 Houndsditch London EC3A 7BX to C/O Neil Mcmanus, Sis 6 Lloyd's Avenue London EC3N 3AX on 28 September 2015 | |
06 Oct 2014 | AR01 |
Annual return made up to 26 September 2014 with full list of shareholders
Statement of capital on 2014-10-06
|
|
30 Jun 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
01 Feb 2014 | MR01 | Registration of charge 082290540001 | |
23 Jan 2014 | AP01 | Appointment of Mr Richard James Bedford as a director | |
22 Jan 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Jan 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Jan 2014 | AR01 |
Annual return made up to 26 September 2013 with full list of shareholders
Statement of capital on 2014-01-16
|
|
16 Jan 2014 | TM01 | Termination of appointment of Michael Friend as a director | |
16 Jan 2014 | TM01 | Termination of appointment of Peter Elliott Hughes as a director | |
16 Jan 2014 | AD01 | Registered office address changed from C/O Neil Mcmanus 133 Houndsditch Houndsditch London EC3A 7BX England on 16 January 2014 | |
16 Jan 2014 | AD01 | Registered office address changed from Bernay House Lower Street Haslemere Surrey GU27 2PE England on 16 January 2014 | |
14 Oct 2013 | TM01 | Termination of appointment of Peter Elliott Hughes as a director | |
14 Oct 2013 | TM01 | Termination of appointment of Michael Friend as a director | |
21 Aug 2013 | AD01 | Registered office address changed from Haslemere House Lower Street Haslemere Haslemere Surrey GU27 2PE United Kingdom on 21 August 2013 | |
19 Jun 2013 | AA01 | Current accounting period extended from 30 September 2013 to 31 December 2013 | |
02 Dec 2012 | AP01 | Appointment of Mr Neil Andrew Mcmanus as a director | |
26 Sep 2012 | NEWINC | Incorporation |