Advanced company searchLink opens in new window

KUBER VENTURES LIMITED

Company number 08693809

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)
13 May 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
12 May 2016 SH10 Particulars of variation of rights attached to shares
12 May 2016 SH08 Change of share class name or designation
09 Feb 2016 AA Total exemption small company accounts made up to 30 April 2015
13 Jan 2016 DISS40 Compulsory strike-off action has been discontinued
12 Jan 2016 GAZ1 First Gazette notice for compulsory strike-off
07 Jan 2016 AR01 Annual return made up to 17 September 2015 with full list of shareholders
Statement of capital on 2016-01-07
  • GBP 81,270.41
01 Dec 2015 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Allotment date- 15/07/2015
01 Dec 2015 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Allotment date- 03/07/2015
17 Nov 2015 SH01 Statement of capital following an allotment of shares on 15 July 2015
  • GBP 81,353.41
  • ANNOTATION Clarification a second filed SH01 was registered on 01/12/2015
17 Nov 2015 SH01 Statement of capital following an allotment of shares on 3 July 2015
  • GBP 81,273.41
  • ANNOTATION Clarification a second filed SH01 was registered on 01/12/2015
20 Jul 2015 AD01 Registered office address changed from , 10 Old Burlington Street, London, W1S 3AG to 7 Bell Yard London WC2A 2JR on 20 July 2015
15 Jul 2015 AP01 Appointment of Andrey Alexandrovich Kartashov as a director on 9 July 2015
17 May 2015 TM02 Termination of appointment of Heidi Ellies as a secretary on 21 April 2015
26 Apr 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
14 Apr 2015 SH10 Particulars of variation of rights attached to shares
14 Apr 2015 SH08 Change of share class name or designation
14 Apr 2015 SH01 Statement of capital following an allotment of shares on 20 February 2015
  • GBP 81,157.08
17 Nov 2014 AR01 Annual return made up to 17 September 2014 with full list of shareholders
13 Nov 2014 AA Total exemption small company accounts made up to 30 April 2014
22 Jul 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Jul 2014 CH03 Secretary's details changed for Heidi Ellies on 3 July 2014
15 Jul 2014 TM01 Termination of appointment of John Howard Williams as a director on 11 June 2014
07 Feb 2014 SH02 Sub-division of shares on 29 November 2013
06 Jan 2014 CERTNM Company name changed kuber management services LIMITED\certificate issued on 06/01/14
  • RES15 ‐ Change company name resolution on 2014-01-06