- Company Overview for CLIIQ LTD (11122835)
- Filing history for CLIIQ LTD (11122835)
- People for CLIIQ LTD (11122835)
- More for CLIIQ LTD (11122835)
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) |
---|---|---|---|
02 Nov 2018 | PSC04 | Change of details for Mr Shaun Curry as a person with significant control on 2 November 2018 | |
02 Nov 2018 | CS01 | Confirmation statement made on 2 November 2018 with updates | |
02 Nov 2018 | PSC07 | Cessation of Mehul Devani as a person with significant control on 2 November 2018 | |
23 Apr 2018 | PSC04 | Change of details for Mr Shaun Curry as a person with significant control on 23 April 2018 | |
19 Apr 2018 | CS01 | Confirmation statement made on 19 April 2018 with updates | |
19 Apr 2018 | PSC01 | Notification of Mehul Devani as a person with significant control on 19 April 2018 | |
19 Apr 2018 | AD01 | Registered office address changed from 5 Fitzhardinge Street Marylebone London W1H 6ED England to 64 Southwark Bridge Road London SE1 0AS on 19 April 2018 | |
19 Apr 2018 | PSC01 | Notification of Richard Chambury as a person with significant control on 19 April 2018 | |
19 Apr 2018 | SH01 |
Statement of capital following an allotment of shares on 19 April 2018
|
|
16 Feb 2018 | RESOLUTIONS |
Resolutions
|
|
16 Feb 2018 | CONNOT | Change of name notice | |
22 Jan 2018 | AP01 | Appointment of Mr Richard Charles Chambury as a director on 19 January 2018 | |
22 Dec 2017 | NEWINC |
Incorporation
Statement of capital on 2017-12-22
|