S R CLAIMS HELPLINE LTD

Company Documents

DateDescription
10/07/2510 July 2025 Return of final meeting in a creditors' voluntary winding up

View Document

06/05/256 May 2025 Liquidators' statement of receipts and payments to 2025-03-06

View Document

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

View Document

18/03/2418 March 2024 Resolutions

View Document

18/03/2418 March 2024 Appointment of a voluntary liquidator

View Document

18/03/2418 March 2024 Resolutions

View Document

15/03/2415 March 2024 Statement of affairs

View Document

03/02/243 February 2024 Compulsory strike-off action has been discontinued

View Document

03/02/243 February 2024 Compulsory strike-off action has been discontinued

View Document

08/12/238 December 2023 Compulsory strike-off action has been suspended

View Document

08/12/238 December 2023 Compulsory strike-off action has been suspended

View Document

14/11/2314 November 2023 First Gazette notice for compulsory strike-off

View Document

14/11/2314 November 2023 First Gazette notice for compulsory strike-off

View Document

10/05/2310 May 2023 Confirmation statement made on 2023-04-24 with no updates

View Document

05/05/235 May 2023 Compulsory strike-off action has been discontinued

View Document

05/05/235 May 2023 Compulsory strike-off action has been discontinued

View Document

25/04/2325 April 2023 First Gazette notice for compulsory strike-off

View Document

25/04/2325 April 2023 First Gazette notice for compulsory strike-off

View Document

04/05/224 May 2022 Confirmation statement made on 2022-04-24 with no updates

View Document

05/05/205 May 2020 CONFIRMATION STATEMENT MADE ON 24/04/20, NO UPDATES

View Document

02/08/192 August 2019 REGISTERED OFFICE CHANGED ON 02/08/2019 FROM TRINITY HOUSE HEATHER PARK DRIVE WEMBLEY MIDDLESEX HA0 1SU ENGLAND

View Document

01/08/191 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

03/05/193 May 2019 CONFIRMATION STATEMENT MADE ON 24/04/19, NO UPDATES

View Document

29/12/1829 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

06/10/186 October 2018 DISS40 (DISS40(SOAD))

View Document

25/09/1825 September 2018 FIRST GAZETTE

View Document

24/04/1824 April 2018 APPOINTMENT TERMINATED, DIRECTOR SHAKIL RATHORE

View Document

24/04/1824 April 2018 CONFIRMATION STATEMENT MADE ON 24/04/18, WITH UPDATES

View Document

24/04/1824 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBINA SHAKIL

View Document

24/04/1824 April 2018 CESSATION OF SHAKIL RATHORE AS A PSC

View Document

24/04/1824 April 2018 DIRECTOR APPOINTED MRS ROBINA SHAKIL

View Document

09/11/179 November 2017 CONFIRMATION STATEMENT MADE ON 26/10/17, NO UPDATES

View Document

09/11/179 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHAKIL RATHORE

View Document

21/02/1721 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SHAKIL RATHORE / 20/02/2017

View Document

27/10/1627 October 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


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