- Company Overview for CLAIMS FAMILY LIMITED (14317096)
- Filing history for CLAIMS FAMILY LIMITED (14317096)
- People for CLAIMS FAMILY LIMITED (14317096)
- More for CLAIMS FAMILY LIMITED (14317096)
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) |
---|---|---|---|
17 Jun 2024 | AA | Accounts for a dormant company made up to 31 August 2023 | |
07 May 2024 | PSC01 | Notification of Michael Leah as a person with significant control on 1 May 2024 | |
07 May 2024 | PSC01 | Notification of Sobia Ditta as a person with significant control on 1 May 2024 | |
07 May 2024 | AP01 | Appointment of Miss Sobia Ditta as a director on 1 May 2024 | |
07 May 2024 | AP01 | Appointment of Mr Michael Leah as a director on 1 May 2024 | |
07 May 2024 | TM01 | Termination of appointment of Samuel Payne as a director on 1 May 2024 | |
07 May 2024 | AD01 | Registered office address changed from Bushbury House 435 Wimslow Road Manchester M20 4AF England to Universal Square Universal Square Devonshire Street North Manchester Lancashire M12 6JH on 7 May 2024 | |
07 May 2024 | PSC07 | Cessation of Samuel Payne as a person with significant control on 1 May 2024 | |
07 May 2024 | CS01 | Confirmation statement made on 7 May 2024 with updates | |
12 Mar 2024 | CERTNM |
Company name changed call me services LIMITED\certificate issued on 12/03/24
|
|
22 Nov 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Nov 2023 | CS01 | Confirmation statement made on 24 August 2023 with no updates | |
14 Nov 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Aug 2022 | NEWINC |
Incorporation
Statement of capital on 2022-08-25
|