- Company Overview for KUFLINK BRIDGING LTD (07889226)
- Filing history for KUFLINK BRIDGING LTD (07889226)
- People for KUFLINK BRIDGING LTD (07889226)
- Charges for KUFLINK BRIDGING LTD (07889226)
- More for KUFLINK BRIDGING LTD (07889226)
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) |
---|---|---|---|
26 May 2016 | TM01 | Termination of appointment of Kenneth James Gribben Hillen as a director on 26 May 2016 | |
10 May 2016 | RESOLUTIONS |
Resolutions
|
|
24 Mar 2016 | AA | Full accounts made up to 31 December 2015 | |
02 Feb 2016 | AR01 |
Annual return made up to 21 December 2015 with full list of shareholders
Statement of capital on 2016-02-02
|
|
27 Jan 2016 | SH01 |
Statement of capital following an allotment of shares on 14 October 2015
|
|
03 Aug 2015 | SH01 |
Statement of capital following an allotment of shares on 30 June 2015
|
|
30 Jul 2015 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 21 December 2014 | |
30 Jul 2015 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 21 December 2013 | |
11 Jun 2015 | AP01 | Appointment of Mr Narinderjit Khattoare as a director on 11 June 2015 | |
24 Feb 2015 | AA | Full accounts made up to 31 December 2014 | |
17 Feb 2015 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 21 December 2013 | |
12 Feb 2015 | AR01 |
Annual return made up to 21 December 2014 with full list of shareholders
Statement of capital on 2015-02-12
Statement of capital on 2015-07-30
|
|
10 Jul 2014 | AP01 | Appointment of Mr Steven Frederick Moody as a director | |
26 Feb 2014 | AA | Full accounts made up to 31 December 2013 | |
10 Jan 2014 | AR01 |
Annual return made up to 21 December 2013 with full list of shareholders
Statement of capital on 2014-01-10
|
|
10 Jan 2014 | CH01 | Director's details changed for Mr Balbir Singh Thind on 10 January 2014 | |
10 Jan 2014 | CH01 | Director's details changed for Mr Kenneth James Gribben Hillen on 10 January 2014 | |
10 Jan 2014 | AP01 | Appointment of Mr William Thomas Booth as a director | |
26 Jul 2013 | AA | Full accounts made up to 31 December 2012 | |
19 Jul 2013 | AD01 | Registered office address changed from , 72 New Cavendish Street, London, W1G 8AU, United Kingdom on 19 July 2013 | |
28 Jun 2013 | SH01 |
Statement of capital following an allotment of shares on 20 December 2012
|
|
28 Jun 2013 | SH01 |
Statement of capital following an allotment of shares on 20 December 2012
|
|
28 Jun 2013 | SH01 |
Statement of capital following an allotment of shares on 20 December 2012
|
|
28 Jun 2013 | SH01 |
Statement of capital following an allotment of shares on 21 December 2011
|
|
28 Jun 2013 | SH01 |
Statement of capital following an allotment of shares on 26 March 2013
|