Download leads from Nexok and grow your business. Find out more

Claims Winner Limited

Documents

Total Documents18
Total Pages56

Filing History

19 March 2013Final Gazette dissolved via compulsory strike-off
19 March 2013Final Gazette dissolved via compulsory strike-off
4 December 2012First Gazette notice for compulsory strike-off
4 December 2012First Gazette notice for compulsory strike-off
4 July 2012Registered office address changed from First Floor 1 Edmund Street Bradford West Yorkshire BD5 0BH England on 4 July 2012
4 July 2012Registered office address changed from First Floor 1 Edmund Street Bradford West Yorkshire BD5 0BH England on 4 July 2012
4 July 2012Registered office address changed from First Floor 1 Edmund Street Bradford West Yorkshire BD5 0BH England on 4 July 2012
20 April 2012Total exemption small company accounts made up to 31 August 2011
20 April 2012Total exemption small company accounts made up to 31 August 2011
1 September 2011Annual return made up to 9 August 2011 with a full list of shareholders
Statement of capital on 2011-09-01
  • GBP 1,000
1 September 2011Annual return made up to 9 August 2011 with a full list of shareholders
Statement of capital on 2011-09-01
  • GBP 1,000
1 September 2011Annual return made up to 9 August 2011 with a full list of shareholders
Statement of capital on 2011-09-01
  • GBP 1,000
1 October 2010Termination of appointment of John Smith as a director
1 October 2010Appointment of Mr Waqas Hussain as a director
1 October 2010Termination of appointment of John Smith as a director
1 October 2010Appointment of Mr Waqas Hussain as a director
9 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
9 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
Sign up now to grow your client base. Plans & Pricing