- Company Overview for KABUR ENTERPRISE LTD (08350938)
- Filing history for KABUR ENTERPRISE LTD (08350938)
- People for KABUR ENTERPRISE LTD (08350938)
- More for KABUR ENTERPRISE LTD (08350938)
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) |
---|---|---|---|
06 Feb 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
21 Nov 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Mar 2017 | TM01 | Termination of appointment of Besnik Hamdi Berisha as a director on 7 March 2017 | |
04 Dec 2016 | AA | Accounts for a dormant company made up to 31 January 2016 | |
29 Nov 2016 | TM01 | Termination of appointment of Preston Henry as a director on 1 August 2016 | |
29 Nov 2016 | CS01 | Confirmation statement made on 1 September 2016 with updates | |
31 May 2016 | AP01 | Appointment of Mr Preston Henry as a director on 27 May 2016 | |
31 May 2016 | AP01 | Appointment of Mr Besnik Hamdi Berisha as a director on 27 May 2016 | |
20 May 2016 | TM01 | Termination of appointment of Kenneth Katiisa as a director on 19 May 2016 | |
18 Feb 2016 | AR01 |
Annual return made up to 8 January 2016 with full list of shareholders
Statement of capital on 2016-02-18
|
|
12 Nov 2015 | CH03 | Secretary's details changed for Mr Nathan Mccollin Davidson on 16 September 2014 | |
12 Nov 2015 | CH01 | Director's details changed for Mr Kenneth Katiisa on 14 September 2014 | |
01 Oct 2015 | AA | Accounts for a dormant company made up to 31 January 2015 | |
01 Oct 2015 | AD01 | Registered office address changed from 6C 6C Lisgar Terrace London West Kensington to 20 Georgiana Court 20 Georgiana Court Lisgar Terrace London W14 8SR on 1 October 2015 | |
26 Jan 2015 | AR01 |
Annual return made up to 8 January 2015 with full list of shareholders
Statement of capital on 2015-01-26
|
|
14 Jan 2015 | AD01 | Registered office address changed from 145-157 St John Street London EC1V 4PW to 6C 6C Lisgar Terrace London West Kensington on 14 January 2015 | |
31 Oct 2014 | AA | Accounts for a dormant company made up to 31 January 2014 | |
30 Oct 2014 | CH01 | Director's details changed for Mr Kenneth Mc Katiisa on 29 October 2014 | |
26 Sep 2014 | CH01 | Director's details changed for Mr Michael Davidson on 6 September 2014 | |
26 Sep 2014 | CH03 | Secretary's details changed for Mr Nathan Davidson on 26 September 2014 | |
26 Sep 2014 | CH01 | Director's details changed for Mr Michael Mc Davidson on 26 September 2014 | |
27 Mar 2014 | AR01 |
Annual return made up to 8 January 2014 with full list of shareholders
Statement of capital on 2014-03-27
|
|
08 Jan 2013 | NEWINC |
Incorporation
|