About

Registered Number: 09041999
Date of Incorporation: 15/05/2014 (9 years and 11 months ago)
Company Status: Active
Registered Address: 15 Finney Well Close, Bilston, WV14 9XN,

 

City Claim Centre Ltd was registered on 15 May 2014, it's status at Companies House is "Active". There are 6 directors listed for this business at Companies House. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SOHKER, Daljit Kaur 12 July 2019 - 1
KUMAR, Malkit 25 February 2016 25 July 2016 1
SAHOTA, Jaspal Singh 03 November 2018 27 August 2019 1
SAHOTA, Jaspal Singh 03 May 2016 27 June 2017 1
SAHOTA, Jaspal Singh 15 May 2014 25 February 2016 1
SINGH, Jaspal 18 May 2017 12 July 2019 1

Filing History

Document Type Date
RESOLUTIONS - N/A 26 August 2020
CS01 - N/A 09 March 2020
AP01 - Appointment of director 09 March 2020
TM01 - Termination of appointment of director 28 August 2019
RESOLUTIONS - N/A 15 July 2019
TM01 - Termination of appointment of director 12 July 2019
AP01 - Appointment of director 12 July 2019
AA - Annual Accounts 12 July 2019
DISS40 - Notice of striking-off action discontinued 15 June 2019
AD01 - Change of registered office address 12 June 2019
AA - Annual Accounts 12 June 2019
DISS16(SOAS) - N/A 08 June 2019
GAZ1 - First notification of strike-off action in London Gazette 30 April 2019
DISS40 - Notice of striking-off action discontinued 06 November 2018
CS01 - N/A 03 November 2018
AP01 - Appointment of director 03 November 2018
DISS16(SOAS) - N/A 11 September 2018
GAZ1 - First notification of strike-off action in London Gazette 07 August 2018
DISS40 - Notice of striking-off action discontinued 22 May 2018
AA - Annual Accounts 21 May 2018
GAZ1 - First notification of strike-off action in London Gazette 01 May 2018
DISS40 - Notice of striking-off action discontinued 07 November 2017
CS01 - N/A 05 November 2017
DISS16(SOAS) - N/A 09 September 2017
GAZ1 - First notification of strike-off action in London Gazette 08 August 2017
TM01 - Termination of appointment of director 04 July 2017
AP01 - Appointment of director 20 May 2017
DISS40 - Notice of striking-off action discontinued 20 May 2017
AA - Annual Accounts 18 May 2017
GAZ1 - First notification of strike-off action in London Gazette 02 May 2017
AR01 - Annual Return 26 August 2016
TM01 - Termination of appointment of director 26 August 2016
TM01 - Termination of appointment of director 01 August 2016
DISS40 - Notice of striking-off action discontinued 04 May 2016
AD01 - Change of registered office address 03 May 2016
AP01 - Appointment of director 03 May 2016
AA - Annual Accounts 03 May 2016
GAZ1 - First notification of strike-off action in London Gazette 12 April 2016
TM01 - Termination of appointment of director 09 March 2016
AP01 - Appointment of director 08 March 2016
DISS40 - Notice of striking-off action discontinued 06 October 2015
AR01 - Annual Return 05 October 2015
GAZ1 - First notification of strike-off action in London Gazette 15 September 2015
NEWINC - New incorporation documents 15 May 2014

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.