Advanced company searchLink opens in new window

CWC UK FINANCE LIMITED

Company number 10279552

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)
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
  • USD 110,000,010
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
  • USD 10