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)
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
  • RES11 ‐ Resolution of removal of pre-emption rights
15 Jun 2011 SH01 Statement of capital following an allotment of shares on 26 May 2011
  • GBP 875,582.25
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
  • GBP 875,572.25
18 Nov 2010 MEM/ARTS Memorandum and Articles of Association
18 Nov 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Increase in capital 31/07/2009
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
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
  • GBP 875,571.47
09 Oct 2009 SH01 Statement of capital following an allotment of shares on 17 September 2009
  • GBP 950.47
09 Oct 2009 MISC Form 123 dated 17/09/09 increase of £874621 over £1000
09 Oct 2009 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
09 Oct 2009 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
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