Advanced company searchLink opens in new window

BUSABA EATHAI HOLDINGS LIMITED

Company number 06583652

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 Nov 2018 AP01 Appointment of Mr Marc Whitehead as a director on 2 November 2018
06 Nov 2018 TM01 Termination of appointment of Mark David Angela as a director on 2 November 2018
19 Oct 2018 TM02 Termination of appointment of Brigid Hughes as a secretary on 19 October 2018
19 Oct 2018 TM01 Termination of appointment of Brigid Hughes as a director on 19 October 2018
25 May 2018 TM01 Termination of appointment of Warwick Howerd Nash as a director on 14 May 2018
02 May 2018 RP04SH01 Second filing of a statement of capital following an allotment of shares on 9 December 2016
  • GBP 875,775.24316
14 Feb 2018 CS01 Confirmation statement made on 14 February 2018 with updates
08 Nov 2017 AA Group of companies' accounts made up to 27 May 2017
01 Nov 2017 AP01 Appointment of Mr William Rodger Floyd as a director on 16 October 2017
01 Nov 2017 AP01 Appointment of Mr Terence Harrison as a director on 9 October 2017
01 Nov 2017 TM01 Termination of appointment of Justin Haschel Maltz as a director on 30 September 2017
01 Nov 2017 TM01 Termination of appointment of Jason Myers as a director on 26 October 2017
10 Oct 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
25 Sep 2017 AP01 Appointment of Mr Mark David Angela as a director on 12 September 2017
24 Aug 2017 TM01 Termination of appointment of Joel Falconer as a director on 28 July 2017
10 Jul 2017 TM01 Termination of appointment of Marc Lombardo as a director on 30 June 2017
15 May 2017 CS01 Confirmation statement made on 14 February 2017 with updates
11 Feb 2017 SH01 Statement of capital following an allotment of shares on 9 December 2016
  • GBP 875,775.24
  • ANNOTATION Clarification a second filed SH01 was registered on 2 May 2018.
02 Feb 2017 AP01 Appointment of Mr Justin Haschel Maltz as a director on 9 December 2016
02 Feb 2017 TM01 Termination of appointment of Duncan Calam as a director on 9 December 2016
22 Jan 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Nov 2016 AA Group of companies' accounts made up to 28 May 2016
11 Aug 2016 MR04 Satisfaction of charge 1 in full
23 Jun 2016 MR01 Registration of charge 065836520002, 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.
26 May 2016 AR01 Annual return made up to 2 May 2016 with full list of shareholders
Statement of capital on 2016-05-26
  • GBP 875,582.25