Advanced company searchLink opens in new window

KA SANDWICH UK LIMITED

Company number 06950342

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)
05 May 2013 AA Total exemption small company accounts made up to 31 July 2012
16 Jan 2013 AP01 Appointment of Mr Michael Gottlieb as a director
15 Jan 2013 CH01 Director's details changed for Mr Paul Jonathan De Francisci on 1 January 2013
14 Jan 2013 CH01 Director's details changed for Mr Edward Peter Bardos on 1 January 2013
22 Oct 2012 TM01 Termination of appointment of Neville Abraham as a director
25 Sep 2012 AR01 Annual return made up to 2 July 2012 with full list of shareholders
04 May 2012 AA Total exemption small company accounts made up to 6 August 2011
16 Sep 2011 AR01 Annual return made up to 2 July 2011 with full list of shareholders
05 Sep 2011 SH01 Statement of capital following an allotment of shares on 1 April 2011
  • GBP 310,203
26 May 2011 AA Accounts for a dormant company made up to 31 July 2010
30 Mar 2011 AA01 Previous accounting period shortened from 7 August 2010 to 6 August 2010
30 Mar 2011 AA01 Previous accounting period extended from 31 July 2010 to 7 August 2010
18 Jan 2011 SH01 Statement of capital following an allotment of shares on 16 December 2010
  • GBP 53,126.4
13 Jan 2011 SH02 Sub-division of shares on 15 December 2010
13 Jan 2011 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Delete mem & subdivide 15/12/2010
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
30 Dec 2010 AP01 Appointment of Mr Neville Victor Abraham as a director
21 Oct 2010 AD01 Registered office address changed from 11 Carroll House Craven Terrace London W2 3PP England on 21 October 2010
08 Jul 2010 CERTNM Company name changed kua 'aina sandwich uk LTD\certificate issued on 08/07/10
  • RES15 ‐ Change company name resolution on 2010-06-29
08 Jul 2010 CONNOT Change of name notice
02 Jul 2010 AR01 Annual return made up to 2 July 2010 with full list of shareholders
02 Jul 2010 CH01 Director's details changed for Mr Paul Jonathan De Francisci on 2 July 2010
02 Jul 2009 NEWINC Incorporation