CIARWEL LTD

10935920
OFFICE 4 SUITE 2 KING GEORGE CHAMBERS ST JAMES SQUARE BACUP OL13 9AA

Documents

Documents
Date Category Description Pages
10 Dec 2019 gazette Gazette Dissolved Compulsory 1 Buy now
24 Sep 2019 gazette Gazette Notice Compulsory 1 Buy now
25 Feb 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
13 Nov 2018 accounts Annual Accounts 6 Buy now
02 Oct 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Jul 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
26 Jun 2018 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
20 Jun 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
09 Apr 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
25 Oct 2017 officers Termination of appointment of director (Thomas Heaton) 1 Buy now
23 Oct 2017 officers Appointment of director (Ms Shyrlyn Gonzales) 2 Buy now
20 Oct 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Oct 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Aug 2017 incorporation Incorporation Company 10 Buy now