CLAIMS POINT DIRECT LTD
Company Documents
Date | Description |
---|---|
09/09/239 September 2023 | Compulsory strike-off action has been suspended |
09/09/239 September 2023 | Compulsory strike-off action has been suspended |
15/08/2315 August 2023 | First Gazette notice for compulsory strike-off |
15/08/2315 August 2023 | First Gazette notice for compulsory strike-off |
17/06/2317 June 2023 | Compulsory strike-off action has been discontinued |
17/06/2317 June 2023 | Compulsory strike-off action has been discontinued |
16/06/2316 June 2023 | Notification of Sajad Ahmed as a person with significant control on 2023-03-01 |
16/06/2316 June 2023 | Confirmation statement made on 2022-05-23 with updates |
16/06/2316 June 2023 | Cessation of Mohammed Jilani as a person with significant control on 2023-03-01 |
16/06/2316 June 2023 | Termination of appointment of Mohammed Jilani as a director on 2023-03-01 |
16/06/2316 June 2023 | Appointment of Mr Sajad Ahmed as a director on 2023-03-01 |
07/05/227 May 2022 | Compulsory strike-off action has been suspended |
07/05/227 May 2022 | Compulsory strike-off action has been suspended |
26/04/2226 April 2022 | First Gazette notice for compulsory strike-off |
10/08/2110 August 2021 | First Gazette notice for compulsory strike-off |
10/08/2110 August 2021 | First Gazette notice for compulsory strike-off |
18/08/2018 August 2020 | CONFIRMATION STATEMENT MADE ON 23/05/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
07/12/197 December 2019 | REGISTERED OFFICE CHANGED ON 07/12/2019 FROM 117A BRISCOE LANE MANCHESTER M40 2TP |
07/12/197 December 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMMED JILANI / 01/12/2019 |
01/10/191 October 2019 | DISS40 (DISS40(SOAD)) |
30/09/1930 September 2019 | CONFIRMATION STATEMENT MADE ON 23/05/19, NO UPDATES |
30/09/1930 September 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19 |
13/08/1913 August 2019 | FIRST GAZETTE |
11/07/1911 July 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMMED JILANI / 01/07/2019 |
28/02/1928 February 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18 |
24/05/1824 May 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MOHAMMED JILANI |
24/05/1824 May 2018 | CONFIRMATION STATEMENT MADE ON 23/05/18, NO UPDATES |
09/08/179 August 2017 | DISS40 (DISS40(SOAD)) |
08/08/178 August 2017 | FIRST GAZETTE |
04/08/174 August 2017 | CONFIRMATION STATEMENT MADE ON 23/05/17, NO UPDATES |
04/08/174 August 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17 |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
13/07/1613 July 2016 | Annual return made up to 23 May 2016 with full list of shareholders |
13/07/1613 July 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
21/11/1521 November 2015 | DISS40 (DISS40(SOAD)) |
19/11/1519 November 2015 | Annual return made up to 23 May 2015 with full list of shareholders |
27/10/1527 October 2015 | FIRST GAZETTE |
01/08/151 August 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15 |
01/08/151 August 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
28/03/1528 March 2015 | DISS40 (DISS40(SOAD)) |
25/03/1525 March 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13 |
03/03/153 March 2015 | FIRST GAZETTE |
03/09/143 September 2014 | DISS40 (DISS40(SOAD)) |
02/09/142 September 2014 | Annual return made up to 23 May 2014 with full list of shareholders |
16/07/1416 July 2014 | REGISTERED OFFICE CHANGED ON 16/07/2014 FROM 586 ASHTON NEW ROAD MANCHESTER M11 4SG UNITED KINGDOM |
03/06/143 June 2014 | FIRST GAZETTE |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
25/09/1325 September 2013 | DISS40 (DISS40(SOAD)) |
24/09/1324 September 2013 | Annual return made up to 23 May 2013 with full list of shareholders |
17/09/1317 September 2013 | FIRST GAZETTE |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
23/02/1323 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
08/08/128 August 2012 | Annual return made up to 23 May 2012 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
23/05/1123 May 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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