Advanced company searchLink opens in new window

KABUR ENTERPRISE LTD

Company number 08350938

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)
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
  • GBP 2
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
  • GBP 2
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
  • GBP 2
08 Jan 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted