- Company Overview for CLEARWATER-ABUJA LTD (09298919)
- Filing history for CLEARWATER-ABUJA LTD (09298919)
- People for CLEARWATER-ABUJA LTD (09298919)
- More for CLEARWATER-ABUJA LTD (09298919)
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) |
---|---|---|---|
18 Aug 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 May 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Apr 2015 | DS01 | Application to strike the company off the register | |
16 Feb 2015 | CH01 | Director's details changed for Mr Ronald Dvorkin on 6 November 2014 | |
16 Feb 2015 | CH01 | Director's details changed for Mr Paul David Fabian on 6 November 2014 | |
16 Feb 2015 | CH01 | Director's details changed for Mr Harold Anthony Barry Lipman on 6 November 2014 | |
13 Feb 2015 | CH01 | Director's details changed for Garham John Macleod on 13 February 2015 | |
13 Feb 2015 | AP01 | Appointment of Mr Khalil Luheshi as a director on 12 February 2015 | |
13 Feb 2015 | AP01 | Appointment of Garham John Macleod as a director on 12 February 2015 | |
13 Feb 2015 | AP01 | Appointment of Nicole Brown as a director on 12 February 2015 | |
13 Feb 2015 | AD01 | Registered office address changed from Gordon House 1/6 Station Road Mill Hill London NW7 2JU England to 8B Accommodation Road London NW11 8ED on 13 February 2015 | |
06 Nov 2014 | NEWINC |
Incorporation
Statement of capital on 2014-11-06
|