- Company Overview for CAZIP ENERJI HOLDINGS LIMITED (11602487)
- Filing history for CAZIP ENERJI HOLDINGS LIMITED (11602487)
- People for CAZIP ENERJI HOLDINGS LIMITED (11602487)
- More for CAZIP ENERJI HOLDINGS LIMITED (11602487)
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
|
|
24 Oct 2019 | RESOLUTIONS |
Resolutions
|
|
22 Oct 2019 | SH01 |
Statement of capital following an allotment of shares on 18 July 2019
|
|
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
|
|
21 Oct 2019 | RESOLUTIONS |
Resolutions
|
|
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
|