AUTO ASSIST CLAIMS LTD
Company Documents
| Date | Description |
|---|---|
| 14/01/2514 January 2025 | Compulsory strike-off action has been suspended |
| 14/01/2514 January 2025 | Compulsory strike-off action has been suspended |
| 07/01/257 January 2025 | Cessation of Kamran Khan as a person with significant control on 2025-01-01 |
| 07/01/257 January 2025 | Termination of appointment of Kamran Khan as a director on 2025-01-01 |
| 24/12/2424 December 2024 | First Gazette notice for compulsory strike-off |
| 24/12/2424 December 2024 | First Gazette notice for compulsory strike-off |
| 23/08/2423 August 2024 | Accounts for a dormant company made up to 2023-10-31 |
| 20/02/2420 February 2024 | Compulsory strike-off action has been discontinued |
| 20/02/2420 February 2024 | Compulsory strike-off action has been discontinued |
| 19/02/2419 February 2024 | Confirmation statement made on 2023-10-07 with no updates |
| 06/01/246 January 2024 | Compulsory strike-off action has been suspended |
| 06/01/246 January 2024 | Compulsory strike-off action has been suspended |
| 26/12/2326 December 2023 | First Gazette notice for compulsory strike-off |
| 26/12/2326 December 2023 | First Gazette notice for compulsory strike-off |
| 31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
| 27/08/2327 August 2023 | Accounts for a dormant company made up to 2022-10-31 |
| 07/06/237 June 2023 | Appointment of Mr Kamran Khan as a director on 2017-07-19 |
| 07/06/237 June 2023 | Notification of Kamran Khan as a person with significant control on 2017-07-19 |
| 23/05/2323 May 2023 | First Gazette notice for compulsory strike-off |
| 23/05/2323 May 2023 | First Gazette notice for compulsory strike-off |
| 29/03/2329 March 2023 | Compulsory strike-off action has been discontinued |
| 29/03/2329 March 2023 | Compulsory strike-off action has been discontinued |
| 28/03/2328 March 2023 | Confirmation statement made on 2022-10-07 with updates |
| 11/01/2311 January 2023 | Compulsory strike-off action has been suspended |
| 11/01/2311 January 2023 | Compulsory strike-off action has been suspended |
| 13/12/2213 December 2022 | First Gazette notice for compulsory strike-off |
| 13/12/2213 December 2022 | First Gazette notice for compulsory strike-off |
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
| 21/10/2221 October 2022 | Compulsory strike-off action has been discontinued |
| 21/10/2221 October 2022 | Compulsory strike-off action has been discontinued |
| 20/10/2220 October 2022 | Termination of appointment of Usman Khan as a director on 2019-12-20 |
| 20/10/2220 October 2022 | Withdrawal of a person with significant control statement on 2022-10-20 |
| 20/10/2220 October 2022 | Accounts for a dormant company made up to 2021-10-31 |
| 12/10/2212 October 2022 | Compulsory strike-off action has been suspended |
| 12/10/2212 October 2022 | Compulsory strike-off action has been suspended |
| 27/09/2227 September 2022 | First Gazette notice for compulsory strike-off |
| 27/09/2227 September 2022 | First Gazette notice for compulsory strike-off |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 09/10/219 October 2021 | Confirmation statement made on 2021-10-07 with no updates |
| 28/08/2028 August 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/19 |
| 28/08/2028 August 2020 | PREVEXT FROM 31/08/2019 TO 31/10/2019 |
| 25/12/1925 December 2019 | DISS40 (DISS40(SOAD)) |
| 24/12/1924 December 2019 | FIRST GAZETTE |
| 20/12/1920 December 2019 | CONFIRMATION STATEMENT MADE ON 07/10/19, NO UPDATES |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 24/09/1924 September 2019 | REGISTERED OFFICE CHANGED ON 24/09/2019 FROM 17 WAVERLEY AVENUE WEMBLEY HA9 6BQ ENGLAND |
| 18/07/1918 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18 |
| 09/10/189 October 2018 | CONFIRMATION STATEMENT MADE ON 07/10/18, NO UPDATES |
| 31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
| 23/07/1823 July 2018 | REGISTERED OFFICE CHANGED ON 23/07/2018 FROM 1 PARKHURST DRIVE BATH ROAD READING RG30 2BG ENGLAND |
| 14/06/1814 June 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17 |
| 20/09/1720 September 2017 | REGISTERED OFFICE CHANGED ON 20/09/2017 FROM 17 WAVERLEY AVENUE WEMBLEY HA9 6BQ UNITED KINGDOM |
| 04/09/174 September 2017 | CONFIRMATION STATEMENT MADE ON 04/09/17, WITH UPDATES |
| 31/08/1731 August 2017 | Annual accounts for year ending 31 Aug 2017 |
| 21/08/1721 August 2017 | COMPANY NAME CHANGED AUTO ASSIST (LONDON) LTD CERTIFICATE ISSUED ON 21/08/17 |
| 25/05/1725 May 2017 | DIRECTOR APPOINTED MR USMAN KHAN |
| 25/05/1725 May 2017 | APPOINTMENT TERMINATED, DIRECTOR UMARAH SADDIQ |
| 05/03/175 March 2017 | |
| 05/03/175 March 2017 | APPOINTMENT TERMINATED, DIRECTOR UMARAH SADDIQ |
| 05/03/175 March 2017 | DIRECTOR APPOINTED MISS UMARAH SADDIQ |
| 05/03/175 March 2017 | |
| 03/03/173 March 2017 | |
| 07/02/177 February 2017 | |
| 18/12/1618 December 2016 | |
| 30/11/1630 November 2016 | COMPANY NAME CHANGED AUTO ASSIST CLAIMS LIMITED CERTIFICATE ISSUED ON 30/11/16 |
| 01/10/161 October 2016 | CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES |
| 01/10/161 October 2016 | 01/10/16 STATEMENT OF CAPITAL GBP 1 |
| 28/09/1628 September 2016 | DIRECTOR APPOINTED MISS UMARAH SADDIQ |
| 28/09/1628 September 2016 | |
| 28/09/1628 September 2016 | |
| 15/08/1615 August 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company