- Company Overview for CHRISTLIEB CAPITAL UK LTD (06541389)
- Filing history for CHRISTLIEB CAPITAL UK LTD (06541389)
- People for CHRISTLIEB CAPITAL UK LTD (06541389)
- Charges for CHRISTLIEB CAPITAL UK LTD (06541389)
- More for CHRISTLIEB CAPITAL UK LTD (06541389)
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 Jun 2020 | CH01 | Director's details changed for Mr Ademola Majekodunmi on 1 June 2019 | |
15 Jun 2020 | SH01 |
Statement of capital following an allotment of shares on 31 December 2019
|
|
15 Apr 2020 | TM01 | Termination of appointment of Shahvez Moshin Darr as a director on 14 April 2020 | |
15 Oct 2019 | AP01 | Appointment of Mr Stephen Foster as a director on 9 October 2019 | |
07 Oct 2019 | AP01 | Appointment of Mr Shahvez Moshin Darr as a director on 30 September 2019 | |
07 Oct 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
17 Jul 2019 | AD01 | Registered office address changed from Challoner House 2nd Floor 19 Clerkenwell Close London EC1R 0RR England to Second Floor 123 Aldersgate Street London EC1A 4JQ on 17 July 2019 | |
06 Jun 2019 | CS01 | Confirmation statement made on 9 May 2019 with updates | |
08 May 2019 | CS01 | Confirmation statement made on 8 May 2019 with updates | |
23 Oct 2018 | CS01 | Confirmation statement made on 26 September 2018 with updates | |
22 Oct 2018 | SH01 |
Statement of capital following an allotment of shares on 29 September 2018
|
|
29 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
09 Feb 2018 | AD01 | Registered office address changed from C/O Maurice J Bushell & Co Third Floor 120 Moorgate London EC2M 6UR to Challoner House 2nd Floor 19 Clerkenwell Close London EC1R 0RR on 9 February 2018 | |
29 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
26 Sep 2017 | CS01 | Confirmation statement made on 26 September 2017 with updates | |
30 Jan 2017 | CS01 | Confirmation statement made on 30 January 2017 with updates | |
12 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
31 May 2016 | AR01 |
Annual return made up to 15 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
|
|
03 Nov 2015 | SH01 |
Statement of capital following an allotment of shares on 31 December 2014
|
|
03 Nov 2015 | SH01 |
Statement of capital following an allotment of shares on 31 December 2013
|
|
08 Oct 2015 | AR01 |
Annual return made up to 15 May 2015 with full list of shareholders
Statement of capital on 2015-10-08
|
|
30 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
30 Mar 2015 | TM01 | Termination of appointment of Folake Ademola-Majekodunmi as a director on 27 March 2015 | |
06 Feb 2015 | TM01 | Termination of appointment of Stephen Mark Foster as a director on 6 February 2015 | |
16 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 |