- Company Overview for CAVITY SUCTION CLAIMS LIMITED (11024473)
- Filing history for CAVITY SUCTION CLAIMS LIMITED (11024473)
- People for CAVITY SUCTION CLAIMS LIMITED (11024473)
- More for CAVITY SUCTION CLAIMS LIMITED (11024473)
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) |
---|---|---|---|
19 Feb 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
04 Dec 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Nov 2017 | CS01 | Confirmation statement made on 24 November 2017 with updates | |
24 Nov 2017 | TM02 | Termination of appointment of Victor Nhamboro as a secretary on 24 November 2017 | |
23 Nov 2017 | RESOLUTIONS |
Resolutions
|
|
22 Nov 2017 | TM02 | Termination of appointment of Leon Koworera as a secretary on 22 November 2017 | |
22 Nov 2017 | RESOLUTIONS |
Resolutions
|
|
15 Nov 2017 | RESOLUTIONS |
Resolutions
|
|
06 Nov 2017 | PSC01 | Notification of Beauty Koworera as a person with significant control on 6 November 2017 | |
06 Nov 2017 | TM01 | Termination of appointment of Victor Nhamboro as a director on 6 November 2017 | |
06 Nov 2017 | PSC07 | Cessation of Leon Koworera as a person with significant control on 6 November 2017 | |
06 Nov 2017 | TM01 | Termination of appointment of Leon Koworera as a director on 6 November 2017 | |
06 Nov 2017 | AP03 | Appointment of Mr Victor Nhamboro as a secretary on 6 November 2017 | |
20 Oct 2017 | NEWINC |
Incorporation
Statement of capital on 2017-10-20
|