Advanced company searchLink opens in new window

CLAIMLINK (GB) LTD

Company number 07616935

Filter by category

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)
10 Nov 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
07 Apr 2020 GAZ1 First Gazette notice for compulsory strike-off
03 Jul 2019 CS01 Confirmation statement made on 28 April 2019 with no updates
03 Jan 2019 AA Accounts for a dormant company made up to 30 April 2018
11 May 2018 CS01 Confirmation statement made on 28 April 2018 with no updates
16 Jan 2018 AA Accounts for a dormant company made up to 30 April 2017
19 Aug 2017 DISS40 Compulsory strike-off action has been discontinued
16 Aug 2017 CS01 Confirmation statement made on 28 April 2017 with updates
16 Aug 2017 PSC01 Notification of Rakesh Ishwar Daryanani as a person with significant control on 1 February 2017
18 Jul 2017 GAZ1 First Gazette notice for compulsory strike-off
13 Apr 2017 AP01 Appointment of Mr Rakesh Ishwar Daryanani as a director on 1 February 2017
13 Apr 2017 TM01 Termination of appointment of Ashokumar Keshavrai Daryanani as a director on 1 February 2017
12 Jan 2017 AA Accounts for a dormant company made up to 30 April 2016
01 Jul 2016 AR01 Annual return made up to 28 April 2016 with full list of shareholders
Statement of capital on 2016-07-01
  • GBP 1
24 Nov 2015 AA Accounts for a dormant company made up to 30 April 2015
06 Jul 2015 AP01 Appointment of Mr Ashokumar Keshavrai Daryanani as a director on 23 June 2015
06 Jul 2015 TM01 Termination of appointment of Sanjay Daryanani as a director on 23 June 2015
26 May 2015 AR01 Annual return made up to 28 April 2015 with full list of shareholders
Statement of capital on 2015-05-26
  • GBP 1
28 Oct 2014 AA Accounts for a dormant company made up to 30 April 2014
28 May 2014 AR01 Annual return made up to 28 April 2014 with full list of shareholders
Statement of capital on 2014-05-28
  • GBP 1
21 Jan 2014 AA Accounts for a dormant company made up to 30 April 2013
27 Jun 2013 AR01 Annual return made up to 28 April 2013 with full list of shareholders
27 Jun 2013 AD01 Registered office address changed from 48-52 Penny Lane Liverpool Merseyside L18 1DG on 27 June 2013
26 Jun 2013 CH01 Director's details changed for Mr Sanjay Daryanani on 27 April 2013
28 Jan 2013 AA Accounts for a dormant company made up to 30 April 2012