- Company Overview for KA SANDWICH UK LIMITED (06950342)
- Filing history for KA SANDWICH UK LIMITED (06950342)
- People for KA SANDWICH UK LIMITED (06950342)
- Insolvency for KA SANDWICH UK LIMITED (06950342)
- More for KA SANDWICH UK LIMITED (06950342)
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) |
---|---|---|---|
09 Aug 2013 | CH01 | Director's details changed for Mr Edward Peter Bardos on 1 March 2013 | |
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
|
|
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
|
|
13 Jan 2011 | SH02 | Sub-division of shares on 15 December 2010 | |
13 Jan 2011 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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 |