Advanced company searchLink opens in new window

CLAIMSROCK LIMITED

Company number 09944813

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 1,000,000
02 May 2016 SH01 Statement of capital following an allotment of shares on 10 February 2016
  • GBP 1,000,000
02 May 2016 SH01 Statement of capital following an allotment of shares on 10 February 2016
  • GBP 1,000,000
02 May 2016 SH01 Statement of capital following an allotment of shares on 10 February 2016
  • GBP 1,000,000
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-21
22 Jan 2016 AP01 Appointment of Mr Michael Antony Kamine as a director on 21 January 2016
11 Jan 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2016-01-11
  • GBP 1