CLAIM MITIGATION SOLUTIONS LIMITED

10 Fleet Place, London, EC4M 7RB
StatusLIQUIDATION
Company No.08185029
CategoryPrivate Limited Company
Incorporated20 Aug 2012
Age11 years, 10 months, 16 days
JurisdictionEngland Wales

SUMMARY

CLAIM MITIGATION SOLUTIONS LIMITED is an liquidation private limited company with number 08185029. It was incorporated 11 years, 10 months, 16 days ago, on 20 August 2012. The company address is 10 Fleet Place, London, EC4M 7RB.



Company Fillings

Change registered office address company with date old address new address

Date: 11 Jun 2024

Action Date: 11 Jun 2024

Category: Address

Type: AD01

Change date: 2024-06-11

Old address: 77 Ringwood Road, Ferndown, Dorset Ringwood Road Ferndown BH22 9AA England

New address: 10 Fleet Place London EC4M 7RB

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 11 Jun 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 11 Jun 2024

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 11 Jun 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 10 Feb 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Legacy

Date: 10 Feb 2024

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 30/06/23

Documents

View document PDF

Legacy

Date: 10 Feb 2024

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 30/06/23

Documents

View document PDF

Legacy

Date: 10 Feb 2024

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 30/06/23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Jan 2024

Action Date: 03 Jan 2024

Category: Address

Type: AD01

Change date: 2024-01-03

Old address: Unit a17 Arena Business Centre 9 Nimrod Way Wimborne Dorset BH21 7UH England

New address: 77 Ringwood Road, Ferndown, Dorset Ringwood Road Ferndown BH22 9AA

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Aug 2023

Action Date: 20 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-20

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 04 Apr 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Legacy

Date: 04 Apr 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 30/06/22

Documents

View document PDF

Legacy

Date: 04 Apr 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 30/06/22

Documents

View document PDF

Legacy

Date: 17 Mar 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 30/06/22

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Oct 2022

Action Date: 20 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-20

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 01 Apr 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Legacy

Date: 01 Apr 2022

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 30/06/21

Documents

View document PDF

Legacy

Date: 01 Apr 2022

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 30/06/21

Documents

View document PDF

Legacy

Date: 01 Apr 2022

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 30/06/21

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Oct 2021

Action Date: 20 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-20

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 17 Jun 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Legacy

Date: 16 Jun 2021

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 30/06/20

Documents

View document PDF

Legacy

Date: 10 Jun 2021

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 30/06/20

Documents

View document PDF

Legacy

Date: 08 Jun 2021

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 30/06/20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Nov 2020

Action Date: 30 Nov 2020

Category: Address

Type: AD01

Change date: 2020-11-30

Old address: Landmark House East Kingsley Road Lincoln LN6 3TA England

New address: Unit a17 Arena Business Centre 9 Nimrod Way Wimborne Dorset BH21 7UH

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Aug 2020

Action Date: 20 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-20

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 31 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Legacy

Date: 31 Mar 2020

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 30/06/19

Documents

View document PDF

Legacy

Date: 30 Mar 2020

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 30/06/19

Documents

View document PDF

Legacy

Date: 30 Mar 2020

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 30/06/19

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jan 2020

Action Date: 31 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Parczuk

Termination date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Aug 2019

Action Date: 20 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-20

Documents

View document PDF

Accounts with accounts type full

Date: 01 Apr 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Dec 2018

Action Date: 06 Dec 2018

Category: Address

Type: AD01

Change date: 2018-12-06

Old address: 12 Allenby Business Village Crofton Road Lincoln LN3 4NL England

New address: Landmark House East Kingsley Road Lincoln LN6 3TA

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Sep 2018

Action Date: 20 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-20

Documents

View document PDF

Change account reference date company

Date: 09 Aug 2018

Category: Accounts

Type: AA01

Documents

View document PDF

Appoint person secretary company with name date

Date: 05 Jan 2018

Action Date: 28 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: John Findlay Watson

Appointment date: 2017-07-28

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jan 2018

Action Date: 28 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gordon James Stephen

Appointment date: 2017-07-28

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jan 2018

Action Date: 28 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Findlay Watson

Appointment date: 2017-07-28

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jan 2018

Action Date: 28 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert William Wilkinson

Termination date: 2017-07-28

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jan 2018

Action Date: 28 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kevin Richard Paul

Termination date: 2017-07-28

Documents

View document PDF

Notification of a person with significant control

Date: 05 Jan 2018

Action Date: 28 Jul 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Aas Group Limited

Notification date: 2017-07-28

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Jan 2018

Action Date: 28 Jul 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Robert William Wilkinson

Cessation date: 2017-07-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Oct 2017

Action Date: 20 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Nov 2016

Action Date: 03 Nov 2016

Category: Address

Type: AD01

Change date: 2016-11-03

Old address: Greetwell Place Lime Kiln Way Lincoln Lincolnshire LN2 4US

New address: 12 Allenby Business Village Crofton Road Lincoln LN3 4NL

Documents

View document PDF

Confirmation statement with updates

Date: 31 Aug 2016

Action Date: 20 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Aug 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Aug 2015

Action Date: 20 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-20

Documents

View document PDF

Change account reference date company current extended

Date: 03 Jun 2015

Action Date: 31 Jan 2016

Category: Accounts

Type: AA01

Made up date: 2015-07-31

New date: 2016-01-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 May 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Aug 2014

Action Date: 20 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Oct 2013

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 02 Oct 2013

Action Date: 31 Jul 2013

Category: Accounts

Type: AA01

Made up date: 2013-08-31

New date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Aug 2013

Action Date: 20 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-20

Documents

View document PDF

Incorporation company

Date: 20 Aug 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASHRAM HOUSING ASSOCIATION LIMITED

249 LADY POOL ROAD,BIRMINGHAM,B12 8LF

Number:IP27926R
Status:ACTIVE
Category:Industrial and Provident Society

ECOVISTA UK PROPERTY HOLDINGS LIMITED

MILLARS 3,BISHOP'S STORTFORD,CM23 3DH

Number:10973240
Status:ACTIVE
Category:Private Limited Company

ESELLER DIRECT LTD

UNIT 20 CARLISLE BUSINESS CENTRE,BRADFORD,BD8 8BD

Number:08037690
Status:ACTIVE
Category:Private Limited Company

GEORGE BEST MANAGEMENT LIMITED

32 GLASGOW ROAD,GLASGOW,G71 7AZ

Number:SC080268
Status:ACTIVE
Category:Private Limited Company

NEVABI TRANSPORT LIMITED

39 HENDON LANE,FINCHLEY,N3 1RY

Number:10066688
Status:ACTIVE
Category:Private Limited Company

THIRD NERVE LTD

66 QUEENS PARK ROAD,BRIGHTON,BN2 0GL

Number:08618812
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