- Company Overview for KUBER VENTURES LIMITED (08693809)
- Filing history for KUBER VENTURES LIMITED (08693809)
- People for KUBER VENTURES LIMITED (08693809)
- Charges for KUBER VENTURES LIMITED (08693809)
- Insolvency for KUBER VENTURES LIMITED (08693809)
- More for KUBER VENTURES LIMITED (08693809)
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
|
|
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
|
|
01 Dec 2015 | RP04 |
Second filing of SH01 previously delivered to Companies House
|
|
01 Dec 2015 | RP04 |
Second filing of SH01 previously delivered to Companies House
|
|
17 Nov 2015 | SH01 |
Statement of capital following an allotment of shares on 15 July 2015
|
|
17 Nov 2015 | SH01 |
Statement of capital following an allotment of shares on 3 July 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
|
|
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
|
|
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
|
|
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
|