Advanced company searchLink opens in new window

CAZIP ENERJI HOLDINGS LIMITED

Company number 11602487

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)
24 Oct 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Oct 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
22 Oct 2019 SH01 Statement of capital following an allotment of shares on 18 July 2019
  • GBP 600
22 Oct 2019 SH08 Change of share class name or designation
21 Oct 2019 SH01 Statement of capital following an allotment of shares on 25 October 2018
  • GBP 99
21 Oct 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Increase share capital 25/10/2018
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Oct 2019 SH08 Change of share class name or designation
16 Oct 2019 PSC01 Notification of Jonathan Philip Pryce Goodwin as a person with significant control on 25 October 2018
16 Oct 2019 PSC04 Change of details for Henry David Louis Medina as a person with significant control on 25 October 2018
09 Oct 2019 AP04 Appointment of Beach Secretaries Limited as a secretary on 25 October 2018
26 Mar 2019 AD01 Registered office address changed from 100 Fetter Lane London EC4A 1BN United Kingdom to The Walbrook Building 25 Walbrook London EC4N 8AF on 26 March 2019
03 Oct 2018 NEWINC Incorporation
Statement of capital on 2018-10-03
  • GBP 1