Advanced company searchLink opens in new window

AA ACCIDENT CLAIMS LIMITED

Company number 06505757

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 100
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