AUTO ASSIST CLAIMS LTD

15 Sylvia Gardens, Wembley, HA9 6HR, England
StatusACTIVE
Company No.10329019
CategoryPrivate Limited Company
Incorporated15 Aug 2016
Age7 years, 10 months, 2 days
JurisdictionEngland Wales

SUMMARY

AUTO ASSIST CLAIMS LTD is an active private limited company with number 10329019. It was incorporated 7 years, 10 months, 2 days ago, on 15 August 2016. The company address is 15 Sylvia Gardens, Wembley, HA9 6HR, England.



Company Fillings

Gazette filings brought up to date

Date: 20 Feb 2024

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Feb 2024

Action Date: 07 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-07

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 06 Jan 2024

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 26 Dec 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Aug 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jun 2023

Action Date: 19 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-07-19

Officer name: Mr Kamran Khan

Documents

View document PDF

Notification of a person with significant control

Date: 07 Jun 2023

Action Date: 19 Jul 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-07-19

Psc name: Kamran Khan

Documents

View document PDF

Gazette notice compulsory

Date: 23 May 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 29 Mar 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 28 Mar 2023

Action Date: 07 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-07

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 11 Jan 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 13 Dec 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 21 Oct 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 20 Oct 2022

Action Date: 20 Oct 2022

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2022-10-20

Documents

View document PDF

Termination director company with name termination date

Date: 20 Oct 2022

Action Date: 20 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Usman Khan

Termination date: 2019-12-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Oct 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 12 Oct 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 27 Sep 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Oct 2021

Action Date: 07 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Sep 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Oct 2020

Action Date: 07 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Aug 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Change account reference date company previous extended

Date: 28 Aug 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA01

New date: 2019-10-31

Made up date: 2019-08-31

Documents

View document PDF

Gazette filings brought up to date

Date: 25 Dec 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 24 Dec 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Dec 2019

Action Date: 07 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Sep 2019

Action Date: 24 Sep 2019

Category: Address

Type: AD01

New address: 15 Sylvia Gardens Wembley HA9 6HR

Change date: 2019-09-24

Old address: 17 Waverley Avenue Wembley HA9 6BQ England

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Jul 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Oct 2018

Action Date: 07 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Jul 2018

Action Date: 23 Jul 2018

Category: Address

Type: AD01

Old address: 1 Parkhurst Drive Bath Road Reading RG30 2BG England

Change date: 2018-07-23

New address: 17 Waverley Avenue Wembley HA9 6BQ

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Jun 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Sep 2017

Action Date: 20 Sep 2017

Category: Address

Type: AD01

Change date: 2017-09-20

Old address: 17 Waverley Avenue Wembley HA9 6BQ United Kingdom

New address: 1 Parkhurst Drive Bath Road Reading RG30 2BG

Documents

View document PDF

Confirmation statement with updates

Date: 04 Sep 2017

Action Date: 04 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-04

Documents

View document PDF

Resolution

Date: 21 Aug 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 25 May 2017

Action Date: 15 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-05-15

Officer name: Umarah Saddiq

Documents

View document PDF

Appoint person director company with name date

Date: 25 May 2017

Action Date: 12 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Usman Khan

Appointment date: 2017-05-12

Documents

View document PDF

Appoint person director company with name date

Date: 05 Mar 2017

Action Date: 02 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-03-02

Officer name: Miss Umarah Saddiq

Documents

View document PDF

Legacy

Date: 05 Mar 2017

Category: Miscellaneous

Type: ANNOTATION

Description: Rectified TM01 was removed from the public record on 02/05/2017 as the information is invalid/ineffective and was done without the authority of the company.

Documents

View document PDF

Legacy

Date: 05 Mar 2017

Category: Miscellaneous

Type: ANNOTATION

Description: Rectified AP01 was removed from the public record on 02/05/2017 as the information is invalid/ineffective and was done without the authority of the company.

Documents

View document PDF

Termination director company with name termination date

Date: 05 Mar 2017

Action Date: 02 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-03-02

Officer name: Umarah Saddiq

Documents

View document PDF

Legacy

Date: 03 Mar 2017

Category: Miscellaneous

Type: ANNOTATION

Description: Rectified TM02 was removed from the public record on 02/05/2017 as the information is invalid/ineffective and was done without the authority of the company.

Documents

View document PDF

Legacy

Date: 07 Feb 2017

Category: Miscellaneous

Type: ANNOTATION

Description: Rectified TM01 was removed from the public record on 02/05/2017 as the information is invalid/ineffective and was done without the authority of the company.

Documents

View document PDF

Legacy

Date: 18 Dec 2016

Category: Miscellaneous

Type: ANNOTATION

Description: Rectified AP01 was removed from the public record on 02/05/2017 as the information is invalid/ineffective and was done without the authority of the company.

Documents

View document PDF

Resolution

Date: 30 Nov 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 01 Oct 2016

Action Date: 01 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-01

Documents

View document PDF

Capital allotment shares

Date: 01 Oct 2016

Action Date: 01 Oct 2016

Category: Capital

Type: SH01

Date: 2016-10-01

Capital : 1 GBP

Documents

View document PDF

Legacy

Date: 28 Sep 2016

Category: Miscellaneous

Type: ANNOTATION

Description: Rectified AP03 was removed from the public record on 02/05/2017 as the information is invalid/ineffective and was done without the authority of the company.

Documents

View document PDF

Legacy

Date: 28 Sep 2016

Category: Miscellaneous

Type: ANNOTATION

Description: Rectified TM01 was removed from the public record on 02/05/2017 as the information is invalid/ineffective and was done without the authority of the company.

Documents

View document PDF

Appoint person director company with name date

Date: 28 Sep 2016

Action Date: 15 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-09-15

Officer name: Miss Umarah Saddiq

Documents

View document PDF

Incorporation company

Date: 15 Aug 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ATTWOOD SMITH LIMITED

4TH FLOOR TUITION HOUSE 27/37 ST GEORGE'S ROAD,LONDON,SW19 4EU

Number:10178565
Status:ACTIVE
Category:Private Limited Company

CIGNA WALNUT HOLDINGS, LTD.

13TH FLOOR,LONDON,EC2V 7HR

Number:08991514
Status:ACTIVE
Category:Private Limited Company

I C M LOGISTICS LIMITED

20 ALAMEIN CLOSE,BROXBOURNE,EN10 7TF

Number:09479367
Status:ACTIVE
Category:Private Limited Company

MARLOW IT SOLUTIONS LIMITED

8 SPRING GARDENS,MARLOW,SL7 3HS

Number:07040604
Status:ACTIVE
Category:Private Limited Company

RFTRONICS LTD

SUITE S8, OAKLANDS BUSINESS CENTRE HOOTON ROAD,ELLESMERE PORT,CH66 7NZ

Number:11390257
Status:ACTIVE
Category:Private Limited Company

SOUTH LODGE WOOD MANAGEMENT COMPANY LIMITED

THE CUBE,NEWCASTLE UPON TYNE,NE4 6DB

Number:07490218
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source