Advanced company searchLink opens in new window

KAZERA GLOBAL PLC

Company number 05697574

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)
22 May 2009 395 Particulars of a mortgage or charge / charge no: 4
15 Apr 2009 88(2) Ad 27/02/09-02/03/09\gbp si 75000000@0.01=750000\gbp ic 1652039.76/2402039.76\
05 Mar 2009 123 Nc inc already adjusted 26/02/09
05 Mar 2009 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
24 Feb 2009 363a Return made up to 03/02/09; bulk list available separately
31 Oct 2008 MISC Amending court order, original order showed incor amount of issued shares,issued cap should be 90,203,976.
17 Oct 2008 88(3) Particulars of contract relating to shares
17 Oct 2008 88(2) Ad 09/10/08\gbp si 1@0.01=0.01\gbp ic 902309.76/902309.77\
16 Oct 2008 CERT17 Certificate of reduction of issued capital and share premium and cancellation of share premium
16 Oct 2008 OC138 Reduction of iss capital and minute (oc) \gbp ic 902039/902039
16 Oct 2008 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancel share premium account 30/07/2008
02 Oct 2008 OC138 Reduction of iss capital and minute (oc) \gbp ic 902039/902039
02 Oct 2008 CERT21 Certificate of cancellation of share premium account
24 Sep 2008 288a Director appointed euan james mcalpine
18 Aug 2008 AA Group of companies' accounts made up to 31 March 2008
08 Aug 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Share premium account 30/07/2008
08 Aug 2008 RESOLUTIONS Resolutions
  • RES14 ‐ 1P £4.2MILLION ordinary share 30/07/2008
04 Aug 2008 288b Appointment terminated director and secretary thomas good
04 Aug 2008 288a Secretary appointed piers leigh stuart wilson
15 Jul 2008 288a Director appointed piers leigh stuart wilson
24 Jun 2008 AA Group of companies' accounts made up to 30 September 2007
25 Apr 2008 363s Return made up to 03/02/08; bulk list available separately
21 Apr 2008 287 Registered office changed on 21/04/2008 from 3 hardman square spinningfields manchester M3 3EB
18 Apr 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
18 Apr 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2