- Company Overview for AA ACCIDENT CLAIMS LIMITED (06505757)
- Filing history for AA ACCIDENT CLAIMS LIMITED (06505757)
- People for AA ACCIDENT CLAIMS LIMITED (06505757)
- More for AA ACCIDENT CLAIMS LIMITED (06505757)
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) |
---|---|---|---|
22 Jul 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
08 Apr 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Jan 2014 | AD01 | Registered office address changed from 2-4 Eastern Road Romford Essex RM1 3PJ United Kingdom on 29 January 2014 | |
08 Jan 2014 | DS02 | Withdraw the company strike off application | |
16 Aug 2013 | SOAS(A) | Voluntary strike-off action has been suspended | |
04 Jun 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 Nov 2012 | SOAS(A) | Voluntary strike-off action has been suspended | |
02 Oct 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Sep 2012 | DS01 | Application to strike the company off the register | |
14 Jun 2012 | AD01 | Registered office address changed from 2-4 Eastern Road Romford Essex RM1 3PJ United Kingdom on 14 June 2012 | |
14 Jun 2012 | AD01 | Registered office address changed from 2-4 Eastern Road Romford Essex RM1 3PJ England on 14 June 2012 | |
14 Jun 2012 | AD01 | Registered office address changed from 135B New Road Rainham Rainham Essex RM13 8ES United Kingdom on 14 June 2012 | |
26 Mar 2012 | AR01 |
Annual return made up to 29 February 2012 with full list of shareholders
Statement of capital on 2012-03-26
|
|
29 Feb 2012 | AP01 | Appointment of Mr Noor Ali Sultan as a director | |
29 Feb 2012 | TM01 | Termination of appointment of Raja Habib as a director | |
28 Nov 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
21 Sep 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Sep 2011 | AD01 | Registered office address changed from 388B Prince Regent Lane London London London E16 3DH United Kingdom on 20 September 2011 | |
19 May 2011 | AP01 | Appointment of Mr Raja Aamir Habib as a director | |
18 May 2011 | AD01 | Registered office address changed from 59C Green Lane Ilford London IG1 1XG United Kingdom on 18 May 2011 | |
18 May 2011 | TM01 | Termination of appointment of Jahan Shaikh as a director | |
30 Mar 2011 | AR01 | Annual return made up to 15 February 2011 with full list of shareholders | |
16 Feb 2011 | AP01 | Appointment of Mr Jahan Zaib Ali Shaikh as a director | |
16 Feb 2011 | TM01 | Termination of appointment of Abid Karim as a director | |
29 Dec 2010 | AA | Total exemption small company accounts made up to 28 February 2010 |