- Company Overview for CWI GLOBAL HOLDINGS LTD (12340875)
- Filing history for CWI GLOBAL HOLDINGS LTD (12340875)
- People for CWI GLOBAL HOLDINGS LTD (12340875)
- More for CWI GLOBAL HOLDINGS LTD (12340875)
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) |
---|---|---|---|
16 Mar 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 Nov 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Nov 2020 | CH01 | Director's details changed for Mr John Paul Mccormack on 11 November 2020 | |
11 Nov 2020 | CH01 | Director's details changed for Mr Ian Hewitt on 11 November 2020 | |
11 Nov 2020 | PSC04 | Change of details for Mr John Paul Mccormack as a person with significant control on 11 November 2020 | |
11 Nov 2020 | AD01 | Registered office address changed from 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom to 34 Hero's Place Northop Hall Mold Flintshire CH7 6NQ on 11 November 2020 | |
09 Nov 2020 | DS01 | Application to strike the company off the register | |
29 Nov 2019 | NEWINC |
Incorporation
Statement of capital on 2019-11-29
|