- Company Overview for CLAIM 8 LTD (SC548950)
- Filing history for CLAIM 8 LTD (SC548950)
- People for CLAIM 8 LTD (SC548950)
- More for CLAIM 8 LTD (SC548950)
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) |
---|---|---|---|
06 Feb 2025 | AA | Total exemption full accounts made up to 31 October 2024 | |
02 Dec 2024 | CS01 | Confirmation statement made on 30 October 2024 with no updates | |
13 Aug 2024 | AA | Total exemption full accounts made up to 31 October 2023 | |
02 Jan 2024 | CS01 | Confirmation statement made on 30 October 2023 with no updates | |
28 Feb 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
31 Jan 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Jan 2023 | CS01 | Confirmation statement made on 30 October 2022 with no updates | |
17 Jan 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Jun 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
10 Nov 2021 | CS01 | Confirmation statement made on 30 October 2021 with no updates | |
23 Jun 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
18 Dec 2020 | AA | Micro company accounts made up to 31 October 2019 | |
10 Dec 2020 | CS01 | Confirmation statement made on 30 October 2020 with no updates | |
07 Nov 2019 | CS01 | Confirmation statement made on 30 October 2019 with no updates | |
30 Jul 2019 | AA | Micro company accounts made up to 31 October 2018 | |
12 Dec 2018 | CS01 | Confirmation statement made on 30 October 2018 with updates | |
21 Jul 2018 | AA | Micro company accounts made up to 31 October 2017 | |
08 Nov 2017 | CS01 | Confirmation statement made on 30 October 2017 with no updates | |
08 Nov 2017 | PSC09 | Withdrawal of a person with significant control statement on 8 November 2017 | |
07 Nov 2017 | SH01 |
Statement of capital following an allotment of shares on 18 November 2016
|
|
06 Nov 2017 | PSC01 | Notification of Omar Ibrahim Haq as a person with significant control on 31 October 2016 | |
27 Jan 2017 | AD01 | Registered office address changed from 29 Broomvale Drive Broomvale Drive Newton Mearns Glasgow G77 5NP Scotland to 22 Milnpark Street Abergate House Glasgow G41 1BB on 27 January 2017 | |
31 Oct 2016 | NEWINC |
Incorporation
Statement of capital on 2016-10-31
|