Based in London, Claim 103 Ltd was registered on 08 March 2004, it's status is listed as "Dissolved". There is one director listed as Morrison, Kirsten for the company.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MORRISON, Kirsten | 29 May 2015 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 13 September 2016 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 28 June 2016 | |
DS01 - Striking off application by a company | 15 June 2016 | |
AA - Annual Accounts | 15 April 2016 | |
AR01 - Annual Return | 01 April 2016 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 01 April 2016 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 01 April 2016 | |
TM01 - Termination of appointment of director | 19 November 2015 | |
TM01 - Termination of appointment of director | 19 November 2015 | |
TM01 - Termination of appointment of director | 03 November 2015 | |
AA01 - Change of accounting reference date | 12 September 2015 | |
AP01 - Appointment of director | 23 June 2015 | |
AD01 - Change of registered office address | 23 June 2015 | |
AP01 - Appointment of director | 23 June 2015 | |
AP03 - Appointment of secretary | 23 June 2015 | |
TM02 - Termination of appointment of secretary | 23 June 2015 | |
AR01 - Annual Return | 16 March 2015 | |
TM01 - Termination of appointment of director | 02 January 2015 | |
AA - Annual Accounts | 30 September 2014 | |
CH01 - Change of particulars for director | 03 June 2014 | |
AA - Annual Accounts | 02 June 2014 | |
AR01 - Annual Return | 17 March 2014 | |
AA01 - Change of accounting reference date | 27 November 2013 | |
AD01 - Change of registered office address | 19 October 2013 | |
AR01 - Annual Return | 26 April 2013 | |
AA - Annual Accounts | 28 December 2012 | |
AR01 - Annual Return | 14 March 2012 | |
AA - Annual Accounts | 01 March 2012 | |
AR01 - Annual Return | 09 March 2011 | |
CH01 - Change of particulars for director | 01 March 2011 | |
AA - Annual Accounts | 01 March 2011 | |
RESOLUTIONS - N/A | 02 February 2011 | |
SH01 - Return of Allotment of shares | 02 February 2011 | |
CC04 - Statement of companies objects | 02 February 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 26 October 2010 | |
AR01 - Annual Return | 10 March 2010 | |
AA - Annual Accounts | 02 March 2010 | |
287 - Change in situation or address of Registered Office | 30 September 2009 | |
363a - Annual Return | 12 March 2009 | |
AA - Annual Accounts | 11 March 2009 | |
AA - Annual Accounts | 03 April 2008 | |
363a - Annual Return | 17 March 2008 | |
287 - Change in situation or address of Registered Office | 09 January 2008 | |
CERTNM - Change of name certificate | 21 December 2007 | |
AA - Annual Accounts | 25 June 2007 | |
363a - Annual Return | 09 March 2007 | |
363a - Annual Return | 08 March 2006 | |
AA - Annual Accounts | 24 February 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 16 March 2005 | |
363a - Annual Return | 15 March 2005 | |
395 - Particulars of a mortgage or charge | 19 November 2004 | |
288a - Notice of appointment of directors or secretaries | 09 August 2004 | |
RESOLUTIONS - N/A | 14 April 2004 | |
RESOLUTIONS - N/A | 14 April 2004 | |
RESOLUTIONS - N/A | 14 April 2004 | |
225 - Change of Accounting Reference Date | 14 April 2004 | |
288a - Notice of appointment of directors or secretaries | 09 March 2004 | |
288a - Notice of appointment of directors or secretaries | 09 March 2004 | |
288b - Notice of resignation of directors or secretaries | 09 March 2004 | |
288b - Notice of resignation of directors or secretaries | 09 March 2004 | |
NEWINC - New incorporation documents | 08 March 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 01 November 2004 | Fully Satisfied |
N/A |