- Company Overview for F1 ACCIDENT MANAGEMENT LTD (14148214)
- Filing history for F1 ACCIDENT MANAGEMENT LTD (14148214)
- People for F1 ACCIDENT MANAGEMENT LTD (14148214)
- More for F1 ACCIDENT MANAGEMENT LTD (14148214)
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) |
---|---|---|---|
02 Sep 2025 | GAZ1 |
First Gazette notice for compulsory strike-off
This document is being processed and will be available in 10 days.
|
|
09 Jul 2025 | PSC07 | Cessation of Irfan Ahmad as a person with significant control on 1 May 2024 | |
09 Jul 2025 | AP01 | Appointment of Mr Naveed Akthar as a director on 1 May 2024 | |
09 Jul 2025 | TM01 | Termination of appointment of Irfan Ahmad as a director on 1 May 2024 | |
09 Jul 2025 | AD01 | Registered office address changed from 39 Egham Crescent Cheam Sutton SM3 9AP England to 6 Morris Gardens London SW18 5HL on 9 July 2025 | |
26 Mar 2025 | AA | Accounts for a dormant company made up to 30 June 2024 | |
26 Mar 2025 | AA01 | Current accounting period extended from 30 June 2025 to 30 December 2025 | |
01 Sep 2024 | CH01 | Director's details changed for Mr Irfan Ahmad on 1 June 2024 | |
30 Aug 2024 | AD01 | Registered office address changed from 3 Morden Way Sutton SM3 9PQ England to 39 Egham Crescent Cheam Sutton SM3 9AP on 30 August 2024 | |
02 Aug 2024 | AD01 | Registered office address changed from Peel House, Suite 304 London Road Morden SM4 5BT England to 3 Morden Way Sutton SM3 9PQ on 2 August 2024 | |
07 May 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
06 May 2024 | CS01 | Confirmation statement made on 6 May 2024 with updates | |
06 May 2024 | AA | Micro company accounts made up to 30 June 2023 | |
06 May 2024 | AP01 | Appointment of Mr Irfan Ahmad as a director on 1 May 2024 | |
06 May 2024 | PSC01 | Notification of Irfan Ahmad as a person with significant control on 1 May 2024 | |
03 May 2024 | TM01 | Termination of appointment of Arslaan Ahmad as a director on 1 May 2024 | |
03 May 2024 | PSC07 | Cessation of Arslaan Ahmad as a person with significant control on 1 January 2024 | |
30 Apr 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Nov 2023 | AD01 | Registered office address changed from 3 Morden Way Sutton SM3 9PQ England to Peel House, Suite 304 London Road Morden SM4 5BT on 5 November 2023 | |
03 Oct 2023 | AD01 | Registered office address changed from 39 Egham Crescent Cheam Sutton SM3 9AP England to 3 Morden Way Sutton SM3 9PQ on 3 October 2023 | |
14 Aug 2023 | PSC01 | Notification of Arslaan Ahmad as a person with significant control on 3 June 2022 | |
14 Aug 2023 | PSC07 | Cessation of Furqan Ahmad as a person with significant control on 3 June 2022 | |
14 Aug 2023 | TM01 | Termination of appointment of Furqan Ahmad as a director on 3 June 2022 | |
13 Jul 2023 | CS01 | Confirmation statement made on 2 June 2023 with no updates | |
21 Jun 2022 | PSC01 | Notification of Furqan Ahmad as a person with significant control on 3 June 2022 |