Advanced company searchLink opens in new window

CLIVET GROUP UK LIMITED

Company number 04268275

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
22 Jan 2002 88(2)R Ad 10/12/01--------- £ si 49000@1=49000 £ ic 1/49001
22 Jan 2002 123 Nc inc already adjusted 10/12/01
22 Jan 2002 RESOLUTIONS Resolutions
  • RES13 ‐ Re:allot shares 10/12/01
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
22 Jan 2002 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
22 Jan 2002 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
27 Dec 2001 225 Accounting reference date extended from 31/08/02 to 31/12/02
11 Dec 2001 288a New director appointed
13 Nov 2001 288a New director appointed
16 Oct 2001 395 Particulars of mortgage/charge
11 Oct 2001 CERTNM Company name changed lightfoot aircon LIMITED\certificate issued on 11/10/01
09 Oct 2001 288a New director appointed
09 Oct 2001 287 Registered office changed on 09/10/01 from: 120 east road london N1 6AA
09 Oct 2001 288a New secretary appointed
09 Oct 2001 288a New director appointed
09 Oct 2001 288b Secretary resigned
09 Oct 2001 288b Director resigned
02 Oct 2001 CERTNM Company name changed unitedge LIMITED\certificate issued on 02/10/01
10 Aug 2001 NEWINC Incorporation