- Company Overview for CLARITAS JV3 LIMITED (09759959)
- Filing history for CLARITAS JV3 LIMITED (09759959)
- People for CLARITAS JV3 LIMITED (09759959)
- Charges for CLARITAS JV3 LIMITED (09759959)
- More for CLARITAS JV3 LIMITED (09759959)
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) |
---|---|---|---|
25 Oct 2017 | PSC07 | Cessation of Mohd Farizhizma Bin Manap as a person with significant control on 1 February 2017 | |
06 Jul 2017 | MR01 | Registration of charge 097599590003, created on 20 June 2017 | |
22 Jun 2017 | AA | Total exemption full accounts made up to 30 September 2016 | |
16 Jun 2017 | MA | Memorandum and Articles of Association | |
16 Jun 2017 | RESOLUTIONS |
Resolutions
|
|
28 Mar 2017 | TM01 | Termination of appointment of Mohd Farizhizma Bin Manap as a director on 15 March 2017 | |
09 Mar 2017 | SH01 |
Statement of capital following an allotment of shares on 17 February 2017
|
|
09 Mar 2017 | SH08 | Change of share class name or designation | |
01 Mar 2017 | RESOLUTIONS |
Resolutions
|
|
28 Feb 2017 | AP01 | Appointment of Mr Mark Gerald Spolander as a director on 7 February 2017 | |
28 Feb 2017 | AD01 | Registered office address changed from Milton House 33a Milton Road Hampton Middlesex TW12 2LL England to 1C Eagle Industrial Estate Church Green Witney Oxfordshire OX28 4YR on 28 February 2017 | |
27 Feb 2017 | TM01 | Termination of appointment of Ahmad Razlan Bin Mohamed as a director on 17 February 2017 | |
25 Feb 2017 | RESOLUTIONS |
Resolutions
|
|
25 Feb 2017 | CONNOT | Change of name notice | |
20 Dec 2016 | MR01 | Registration of a charge with Charles court order to extend. Charge code 097599590002, created on 24 June 2016 | |
16 Sep 2016 | CS01 | Confirmation statement made on 3 September 2016 with updates | |
09 Jul 2016 | MR01 | Registration of charge 097599590001, created on 24 June 2016 | |
03 Sep 2015 | NEWINC |
Incorporation
Statement of capital on 2015-09-03
|