- Company Overview for WE ARE CLAIMS HOLDINGS LIMITED (12982792)
- Filing history for WE ARE CLAIMS HOLDINGS LIMITED (12982792)
- People for WE ARE CLAIMS HOLDINGS LIMITED (12982792)
- More for WE ARE CLAIMS HOLDINGS LIMITED (12982792)
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) |
---|---|---|---|
16 May 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
28 Feb 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 Feb 2023 | DS01 | Application to strike the company off the register | |
20 Oct 2022 | CS01 | Confirmation statement made on 20 October 2022 with no updates | |
25 Apr 2022 | AA | Accounts for a dormant company made up to 31 October 2021 | |
25 Apr 2022 | AD01 | Registered office address changed from Suite 177 Whiteladies Road Clifton Bristol Avon BS8 2AG England to 26 Julian Road Bristol BS9 1LB on 25 April 2022 | |
01 Nov 2021 | AD01 | Registered office address changed from Unit 8 Pinkers Court, Briarland Office Park, Gloucester Road Rudgeway Bristol BS35 3QH England to Suite 177 Whiteladies Road Clifton Bristol Avon BS8 2AG on 1 November 2021 | |
20 Oct 2021 | PSC07 | Cessation of Jonathan Ian Banks as a person with significant control on 18 October 2021 | |
20 Oct 2021 | CS01 | Confirmation statement made on 20 October 2021 with updates | |
20 Oct 2021 | PSC01 | Notification of Elizabeth Bilney as a person with significant control on 18 October 2021 | |
20 Oct 2021 | TM01 | Termination of appointment of Jonathan Banks as a director on 18 October 2021 | |
25 Aug 2021 | AP01 | Appointment of Mr Jonathan Banks as a director on 24 August 2021 | |
04 Aug 2021 | PSC01 | Notification of Jonathan Ian Banks as a person with significant control on 2 August 2021 | |
04 Aug 2021 | PSC07 | Cessation of Elizabeth Bilney as a person with significant control on 2 August 2021 | |
04 Aug 2021 | CS01 | Confirmation statement made on 4 August 2021 with updates | |
14 Jun 2021 | AD01 | Registered office address changed from Lysander House Catbrain Lane Bristol BS10 7TQ England to Unit 8 Pinkers Court, Briarland Office Park, Gloucester Road Rudgeway Bristol BS35 3QH on 14 June 2021 | |
29 Oct 2020 | NEWINC |
Incorporation
Statement of capital on 2020-10-29
|