- Company Overview for BUSABA EATHAI HOLDINGS LIMITED (06583652)
- Filing history for BUSABA EATHAI HOLDINGS LIMITED (06583652)
- People for BUSABA EATHAI HOLDINGS LIMITED (06583652)
- Charges for BUSABA EATHAI HOLDINGS LIMITED (06583652)
- Insolvency for BUSABA EATHAI HOLDINGS LIMITED (06583652)
- More for BUSABA EATHAI HOLDINGS LIMITED (06583652)
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) |
---|---|---|---|
17 Aug 2011 | CH01 | Director's details changed for Nuriye Jale Erentok Yau on 16 August 2011 | |
16 Aug 2011 | CH03 | Secretary's details changed for Sarah Joy Winter on 16 August 2011 | |
16 Aug 2011 | CH01 | Director's details changed for Sarah Joy Winter on 16 August 2011 | |
15 Jun 2011 | RESOLUTIONS |
Resolutions
|
|
15 Jun 2011 | SH01 |
Statement of capital following an allotment of shares on 26 May 2011
|
|
18 May 2011 | AR01 | Annual return made up to 2 May 2011 with full list of shareholders | |
29 Nov 2010 | SH01 |
Statement of capital following an allotment of shares on 23 November 2010
|
|
18 Nov 2010 | MEM/ARTS | Memorandum and Articles of Association | |
18 Nov 2010 | RESOLUTIONS |
Resolutions
|
|
17 Nov 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
27 Oct 2010 | AA | Group of companies' accounts made up to 29 May 2010 | |
24 May 2010 | AR01 | Annual return made up to 2 May 2010 with full list of shareholders | |
24 May 2010 | CH01 | Director's details changed for David Burns on 2 May 2010 | |
27 Apr 2010 | AP01 | Appointment of Mr Joel Falconer as a director | |
25 Mar 2010 | TM01 | Termination of appointment of Travers Smith Secretaries Limited as a director | |
27 Oct 2009 | AA | Group of companies' accounts made up to 30 May 2009 | |
20 Oct 2009 | SA | Statement of affairs | |
20 Oct 2009 | SH01 |
Statement of capital following an allotment of shares on 17 September 2009
|
|
09 Oct 2009 | SH01 |
Statement of capital following an allotment of shares on 17 September 2009
|
|
09 Oct 2009 | MISC | Form 123 dated 17/09/09 increase of £874621 over £1000 | |
09 Oct 2009 | RESOLUTIONS |
Resolutions
|
|
09 Oct 2009 | RESOLUTIONS |
Resolutions
|
|
15 Jun 2009 | 287 | Registered office changed on 15/06/2009 from 2ND floor 42-48 great portland steet london KT6 4EU | |
21 May 2009 | 363a | Return made up to 02/05/09; full list of members | |
21 May 2009 | 190 | Location of debenture register |