Advanced company searchLink opens in new window

BUSABA EATHAI LIMITED

Company number 04956194

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)
11 Aug 2016 MR04 Satisfaction of charge 8 in full
11 Aug 2016 MR04 Satisfaction of charge 7 in full
11 Aug 2016 MR04 Satisfaction of charge 6 in full
11 Aug 2016 MR04 Satisfaction of charge 11 in full
11 Aug 2016 MR04 Satisfaction of charge 5 in full
23 Jun 2016 MR01 Registration of charge 049561940015, created on 23 June 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
30 Mar 2016 AP01 Appointment of Mr Marc Lombardo as a director on 4 January 2016
02 Jan 2016 AA Full accounts made up to 30 May 2015
01 Dec 2015 AR01 Annual return made up to 6 November 2015 with full list of shareholders
Statement of capital on 2015-12-01
  • GBP 628,200
16 Oct 2015 TM01 Termination of appointment of Stephen Trevor Gee as a director on 22 July 2015
03 Jun 2015 AA Full accounts made up to 31 May 2014
18 Mar 2015 TM01 Termination of appointment of Alan Tak Wai Yau as a director on 31 January 2014
11 Nov 2014 AR01 Annual return made up to 6 November 2014 with full list of shareholders
Statement of capital on 2014-11-11
  • GBP 628,200
01 Oct 2014 AP01 Appointment of Mr Jason Myers as a director on 14 July 2014
01 Oct 2014 TM01 Termination of appointment of Nuriye Jale Erentok Yau as a director on 1 January 2014
11 Feb 2014 AA Full accounts made up to 25 May 2013
08 Nov 2013 AR01 Annual return made up to 6 November 2013 with full list of shareholders
Statement of capital on 2013-11-08
  • GBP 628,200
14 May 2013 AP01 Appointment of Ms Brigid Hughes as a director
06 Feb 2013 AA Full accounts made up to 26 May 2012
20 Nov 2012 MG01 Particulars of a mortgage or charge / charge no: 14
12 Nov 2012 AR01 Annual return made up to 6 November 2012 with full list of shareholders
16 May 2012 MG01 Particulars of a mortgage or charge / charge no: 13
18 Jan 2012 TM01 Termination of appointment of Sarah Winter as a director
03 Jan 2012 AP03 Appointment of Ms Brigid Hughes as a secretary
03 Jan 2012 TM02 Termination of appointment of Sarah Winter as a secretary