Advanced company searchLink opens in new window

CAVITY SUCTION CLAIMS LIMITED

Company number 11024473

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-11-22
22 Nov 2017 TM02 Termination of appointment of Leon Koworera as a secretary on 22 November 2017
22 Nov 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-11-21
15 Nov 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-11-14
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
  • GBP 1