- Company Overview for ABBEY CLAIMS LIMITED (06308703)
- Filing history for ABBEY CLAIMS LIMITED (06308703)
- People for ABBEY CLAIMS LIMITED (06308703)
- More for ABBEY CLAIMS LIMITED (06308703)
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) |
---|---|---|---|
16 Nov 2010 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
03 Aug 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Apr 2010 | CH01 | Director's details changed for Shahram Rostami on 10 April 2010 | |
12 Apr 2010 | AD01 | Registered office address changed from Lord Business Centre 665 North Circular Road London NW2 7AX on 12 April 2010 | |
20 Aug 2009 | 288a | Secretary appointed shahram rostami | |
20 Aug 2009 | 363a | Return made up to 10/07/09; full list of members | |
20 Aug 2009 | 288a | Director appointed shahram rostami | |
20 Aug 2009 | 288b | Appointment Terminated Director harbans bansrylal | |
20 Aug 2009 | 288b | Appointment Terminated Secretary shahram rostami | |
07 May 2009 | AA | Accounts made up to 31 July 2008 | |
15 Jul 2008 | 363a | Return made up to 10/07/08; full list of members | |
14 Jul 2008 | 288c | Secretary's Change of Particulars / shahram rostami / 14/07/2008 / HouseName/Number was: , now: lord business centre; Street was: suite 307, now: 665; Area was: crown house business centre, north circular road, now: north circular road; Post Code was: NW10 7PN, now: NW2 7AX | |
14 Jul 2008 | 288c | Director's Change of Particulars / harbans bansrylal / 14/07/2008 / HouseName/Number was: , now: lord business centre; Street was: suite 307, now: 665; Area was: crown house business centre, north circular road, now: north circular road; Post Code was: NW10 7PN, now: NW2 7AX | |
20 Nov 2007 | 287 | Registered office changed on 20/11/07 from: suite 307 crown house business centre north circular road, london england NW10 7PN | |
10 Jul 2007 | NEWINC | Incorporation |