- Company Overview for CWC UK FINANCE LIMITED (10279552)
- Filing history for CWC UK FINANCE LIMITED (10279552)
- People for CWC UK FINANCE LIMITED (10279552)
- More for CWC UK FINANCE LIMITED (10279552)
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) |
---|---|---|---|
26 Jul 2017 | PSC02 | Notification of Sable Holding Limited as a person with significant control on 14 July 2016 | |
14 Jul 2017 | TM01 | Termination of appointment of Qaiser Abdul Razzak Vakani as a director on 7 July 2017 | |
14 Jul 2017 | AP01 | Appointment of Leah Helena Pegg as a director on 7 July 2017 | |
10 Jul 2017 | CH03 | Secretary's details changed for Leah Helena Pegg on 30 June 2017 | |
07 Jul 2017 | CH01 | Director's details changed for Mrs Belinda Catherine Stockwell on 30 June 2017 | |
30 Jun 2017 | AD01 | Registered office address changed from 2nd Floor 62-65 Chandos Place London WC2N 4HG United Kingdom to Griffin House 161 Hammersmith Road London W6 8BS on 30 June 2017 | |
08 Feb 2017 | SH01 |
Statement of capital following an allotment of shares on 14 December 2016
|
|
30 Dec 2016 | AA01 | Current accounting period shortened from 31 July 2017 to 31 December 2016 | |
17 Aug 2016 | AP03 | Appointment of Leah Helena Pegg as a secretary on 11 August 2016 | |
14 Jul 2016 | NEWINC |
Incorporation
Statement of capital on 2016-07-14
|