Advanced company searchLink opens in new window

CLAIM 4 MISLEADING FINANCIAL ADVICE LIMITED

Company number 12268101

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)
14 Mar 2024 CS01 Confirmation statement made on 21 January 2024 with updates
14 Mar 2024 AD01 Registered office address changed from 18 East Parade Leeds LS1 2BH England to 18 Ground Floor, 18 East Parade Leeds LS1 2BH on 14 March 2024
14 Mar 2024 AD01 Registered office address changed from 12 12 Heatons Court Leeds West Yorkshire LS1 4LJ England to 18 East Parade Leeds LS1 2BH on 14 March 2024
31 Jul 2023 AA Accounts for a dormant company made up to 31 October 2022
12 Apr 2023 DISS40 Compulsory strike-off action has been discontinued
11 Apr 2023 GAZ1 First Gazette notice for compulsory strike-off
06 Apr 2023 CS01 Confirmation statement made on 21 January 2023 with no updates
10 Aug 2022 AD01 Registered office address changed from 1 Commercial Court Briggate West Yorkshire, Leeds LS1 6ER England to 12 12 Heatons Court Leeds West Yorkshire LS1 4LJ on 10 August 2022
21 Jan 2022 CS01 Confirmation statement made on 21 January 2022 with updates
15 Dec 2021 PSC07 Cessation of Ian Ellis as a person with significant control on 15 December 2021
15 Dec 2021 TM01 Termination of appointment of Ian Ellis as a director on 15 December 2021
22 Nov 2021 AA Micro company accounts made up to 31 October 2021
12 Jul 2021 CS01 Confirmation statement made on 6 July 2021 with no updates
12 Jul 2021 AA Micro company accounts made up to 31 October 2020
07 Jul 2020 CS01 Confirmation statement made on 6 July 2020 with updates
24 Jun 2020 PSC01 Notification of Michael Rothwell as a person with significant control on 23 June 2020
23 Jun 2020 PSC04 Change of details for Mr Vaughn William Thomas as a person with significant control on 23 June 2020
23 Jun 2020 PSC04 Change of details for Mr Ian Ellis as a person with significant control on 23 June 2020
18 Jun 2020 PSC01 Notification of Ian Ellis as a person with significant control on 8 June 2020
15 Jun 2020 PSC01 Notification of Vaughn William Thomas as a person with significant control on 5 June 2020
15 Jun 2020 PSC07 Cessation of Michael Rothwell as a person with significant control on 5 June 2020
15 Jun 2020 TM01 Termination of appointment of Michael Rothwell as a director on 5 June 2020
15 Jun 2020 AP01 Appointment of Mr Ian Ellis as a director on 5 June 2020
15 Jun 2020 AP01 Appointment of Mr Vaughn William Thomas as a director on 5 June 2020
25 Mar 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-03-25