- Company Overview for MUBALOO LIMITED (06770774)
- Filing history for MUBALOO LIMITED (06770774)
- People for MUBALOO LIMITED (06770774)
- Charges for MUBALOO LIMITED (06770774)
- More for MUBALOO LIMITED (06770774)
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) |
---|---|---|---|
16 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
16 Feb 2016 | RESOLUTIONS |
Resolutions
|
|
27 Jan 2016 | AR01 |
Annual return made up to 8 January 2016 with full list of shareholders
Statement of capital on 2016-01-27
|
|
22 Jan 2016 | AP01 | Appointment of Mr Ian Andrew Courts as a director on 6 January 2016 | |
22 Jan 2016 | AD01 | Registered office address changed from 3 Grosvenor Gardens 3 Grosvenor Gardens London SW1W 0BD England to 3 Grosvenor Gardens London SW1W 0BD on 22 January 2016 | |
22 Jan 2016 | AP01 | Appointment of Mr James Edward Hytner as a director on 6 January 2016 | |
22 Jan 2016 | AP01 | Appointment of Mr Timothy James Treleaven as a director on 6 January 2016 | |
22 Jan 2016 | TM01 | Termination of appointment of Juan Pablo Luchetti as a director on 6 January 2016 | |
22 Jan 2016 | TM01 | Termination of appointment of Gemma Coles as a director on 6 January 2016 | |
22 Jan 2016 | TM01 | Termination of appointment of Sarah Emily Weller as a director on 6 January 2016 | |
22 Jan 2016 | AD01 | Registered office address changed from Embassy House Queens Avenue Clifton Bristol BS8 1SB to 3 Grosvenor Gardens London SW1W 0BD on 22 January 2016 | |
22 Jan 2016 | AP03 | Appointment of Mrs Louise Bean as a secretary on 6 January 2016 | |
20 Jan 2016 | SH01 |
Statement of capital following an allotment of shares on 6 January 2016
|
|
23 Jun 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
08 Jan 2015 | AR01 |
Annual return made up to 8 January 2015 with full list of shareholders
Statement of capital on 2015-01-08
|
|
08 Jan 2015 | AP01 | Appointment of Mrs Sarah Emily Weller as a director on 5 January 2015 | |
08 Jan 2015 | TM01 | Termination of appointment of Christopher Paul Price as a director on 4 January 2015 | |
08 Jan 2015 | AP01 | Appointment of Mrs Gemma Coles as a director on 5 January 2015 | |
08 Jan 2015 | AP01 | Appointment of Mr Juan Pablo Luchetti as a director on 5 January 2015 | |
18 May 2014 | CH01 | Director's details changed for Mrs Sarah Jane Denley on 15 May 2014 | |
13 May 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
09 Jan 2014 | AR01 |
Annual return made up to 11 December 2013 with full list of shareholders
Statement of capital on 2014-01-09
|
|
13 Aug 2013 | MEM/ARTS | Memorandum and Articles of Association | |
18 Jun 2013 | AD01 | Registered office address changed from 14 Clyde Park Redland Bristol BS6 6RS United Kingdom on 18 June 2013 | |
18 Mar 2013 | AA | Total exemption small company accounts made up to 31 December 2012 |