Advanced company searchLink opens in new window

CLAUS MARSH LTD

Company number 07825644

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)
09 Apr 2015 CERTNM Company name changed altes investment LIMITED\certificate issued on 09/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-08
07 Apr 2015 AP01 Appointment of Mr Rustam Abdullayev as a director on 1 April 2015
07 Apr 2015 TM01 Termination of appointment of Fagan Asgarov as a director on 1 April 2015
06 Feb 2015 AR01 Annual return made up to 6 February 2015 with full list of shareholders
Statement of capital on 2015-02-06
  • GBP 50,000
29 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
10 Feb 2014 AR01 Annual return made up to 6 February 2014 with full list of shareholders
Statement of capital on 2014-02-10
  • GBP 50,000
09 Nov 2013 DISS40 Compulsory strike-off action has been discontinued
08 Nov 2013 AA Total exemption small company accounts made up to 31 December 2012
29 Oct 2013 GAZ1 First Gazette notice for compulsory strike-off
25 Mar 2013 AR01 Annual return made up to 6 February 2013 with full list of shareholders
25 Jan 2013 AP01 Appointment of Mr Fagan Asgarov as a director
21 Jan 2013 TM01 Termination of appointment of Fagan Asgarov as a director
12 Jun 2012 AA01 Current accounting period extended from 31 October 2012 to 31 December 2012
20 Mar 2012 CERTNM Company name changed rettavia LIMITED\certificate issued on 20/03/12
  • RES15 ‐ Change company name resolution on 2012-03-05
20 Mar 2012 CONNOT Change of name notice
06 Feb 2012 AR01 Annual return made up to 6 February 2012 with full list of shareholders
06 Feb 2012 SH01 Statement of capital following an allotment of shares on 3 February 2012
  • GBP 50,000
03 Feb 2012 AP01 Appointment of Mr Fagan Asgarov as a director
03 Feb 2012 AP01 Appointment of Mr Fuad Abdullayev as a director
03 Feb 2012 AD01 Registered office address changed from 243 Coombe Lane London SW200RH England on 3 February 2012
03 Feb 2012 TM01 Termination of appointment of Emin Sadig as a director
03 Feb 2012 TM02 Termination of appointment of Emin Sadig as a secretary
27 Oct 2011 NEWINC Incorporation