- Company Overview for CLAIMSROCK LIMITED (09944813)
- Filing history for CLAIMSROCK LIMITED (09944813)
- People for CLAIMSROCK LIMITED (09944813)
- More for CLAIMSROCK LIMITED (09944813)
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) |
---|---|---|---|
22 Sep 2017 | AD01 | Registered office address changed from Office 7 35 - 37 Ludgate Hill London EC4M 7JN England to Northside House Mount Pleasent Barnet EN4 9EB on 22 September 2017 | |
05 Apr 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Apr 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Mar 2017 | CS01 | Confirmation statement made on 10 January 2017 with updates | |
09 Jan 2017 | AD01 | Registered office address changed from 9 Newport Street. 1st Floor Great Newport Street London WC2H 7JA England to Office 7 35 - 37 Ludgate Hill London EC4M 7JN on 9 January 2017 | |
24 Oct 2016 | TM01 | Termination of appointment of Jason Isaac Kurensky as a director on 11 October 2016 | |
02 May 2016 | SH01 |
Statement of capital following an allotment of shares on 10 February 2016
|
|
02 May 2016 | SH01 |
Statement of capital following an allotment of shares on 10 February 2016
|
|
02 May 2016 | SH01 |
Statement of capital following an allotment of shares on 10 February 2016
|
|
02 May 2016 | SH01 |
Statement of capital following an allotment of shares on 10 February 2016
|
|
15 Feb 2016 | AP01 | Appointment of Mr Jason Isaac Kurensky as a director on 15 February 2016 | |
15 Feb 2016 | AD01 | Registered office address changed from 9 Newport Street 3rd Floor Great Newport Street London WC2H 7JA England to 9 Newport Street. 1st Floor Great Newport Street London WC2H 7JA on 15 February 2016 | |
03 Feb 2016 | AD01 | Registered office address changed from North Bakers Barn Kingsley Bordon Hampshire GU35 9NJ England to 9 Newport Street 3rd Floor Great Newport Street London WC2H 7JA on 3 February 2016 | |
22 Jan 2016 | CERTNM |
Company name changed neuvative hardware LIMITED\certificate issued on 22/01/16
|
|
22 Jan 2016 | AP01 | Appointment of Mr Michael Antony Kamine as a director on 21 January 2016 | |
11 Jan 2016 | NEWINC |
Incorporation
Statement of capital on 2016-01-11
|