S R CLAIMS HELPLINE LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
10/07/2510 July 2025 | Return of final meeting in a creditors' voluntary winding up |
06/05/256 May 2025 | Liquidators' statement of receipts and payments to 2025-03-06 |
27/03/2427 March 2024 | Registered office address changed from Suite 119 Viglen House 120 Alperton Lane Wembley HA0 1HD England to 66 Earl Street Maidstone Kent ME14 1PS on 2024-03-27 |
18/03/2418 March 2024 | Resolutions |
18/03/2418 March 2024 | Appointment of a voluntary liquidator |
18/03/2418 March 2024 | Resolutions |
15/03/2415 March 2024 | Statement of affairs |
03/02/243 February 2024 | Compulsory strike-off action has been discontinued |
03/02/243 February 2024 | Compulsory strike-off action has been discontinued |
08/12/238 December 2023 | Compulsory strike-off action has been suspended |
08/12/238 December 2023 | Compulsory strike-off action has been suspended |
14/11/2314 November 2023 | First Gazette notice for compulsory strike-off |
14/11/2314 November 2023 | First Gazette notice for compulsory strike-off |
10/05/2310 May 2023 | Confirmation statement made on 2023-04-24 with no updates |
05/05/235 May 2023 | Compulsory strike-off action has been discontinued |
05/05/235 May 2023 | Compulsory strike-off action has been discontinued |
25/04/2325 April 2023 | First Gazette notice for compulsory strike-off |
25/04/2325 April 2023 | First Gazette notice for compulsory strike-off |
04/05/224 May 2022 | Confirmation statement made on 2022-04-24 with no updates |
05/05/205 May 2020 | CONFIRMATION STATEMENT MADE ON 24/04/20, NO UPDATES |
02/08/192 August 2019 | REGISTERED OFFICE CHANGED ON 02/08/2019 FROM TRINITY HOUSE HEATHER PARK DRIVE WEMBLEY MIDDLESEX HA0 1SU ENGLAND |
01/08/191 August 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
03/05/193 May 2019 | CONFIRMATION STATEMENT MADE ON 24/04/19, NO UPDATES |
29/12/1829 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
06/10/186 October 2018 | DISS40 (DISS40(SOAD)) |
25/09/1825 September 2018 | FIRST GAZETTE |
24/04/1824 April 2018 | APPOINTMENT TERMINATED, DIRECTOR SHAKIL RATHORE |
24/04/1824 April 2018 | CONFIRMATION STATEMENT MADE ON 24/04/18, WITH UPDATES |
24/04/1824 April 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBINA SHAKIL |
24/04/1824 April 2018 | CESSATION OF SHAKIL RATHORE AS A PSC |
24/04/1824 April 2018 | DIRECTOR APPOINTED MRS ROBINA SHAKIL |
09/11/179 November 2017 | CONFIRMATION STATEMENT MADE ON 26/10/17, NO UPDATES |
09/11/179 November 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHAKIL RATHORE |
21/02/1721 February 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR SHAKIL RATHORE / 20/02/2017 |
27/10/1627 October 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