- Company Overview for KS SPV 4 LIMITED (07296003)
- Filing history for KS SPV 4 LIMITED (07296003)
- People for KS SPV 4 LIMITED (07296003)
- More for KS SPV 4 LIMITED (07296003)
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) |
---|---|---|---|
20 Apr 2012 | TM01 | Termination of appointment of Frank Bohne as a director | |
20 Apr 2012 | TM01 | Termination of appointment of Alexander Arcache as a director | |
20 Apr 2012 | AP01 | Appointment of Sumeet Bidani as a director | |
20 Apr 2012 | AP01 | Appointment of Lalit Kumar Jain as a director | |
04 Jan 2012 | AP01 | Appointment of Mr Frank Henning Albert Bohne as a director | |
19 Dec 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
13 Dec 2011 | AA01 | Previous accounting period shortened from 30 June 2011 to 31 December 2010 | |
19 Sep 2011 | AD01 | Registered office address changed from 14 High Cross Truro Cornwall TR1 2AJ on 19 September 2011 | |
12 Jul 2011 | AR01 | Annual return made up to 25 June 2011 with full list of shareholders | |
17 Nov 2010 | SH01 |
Statement of capital following an allotment of shares on 30 July 2010
|
|
17 Nov 2010 | RESOLUTIONS |
Resolutions
|
|
26 Oct 2010 | AD01 | Registered office address changed from Gainsborough House 59 - 60 Thames Street Windsor Berkshire SL4 1TX United Kingdom on 26 October 2010 | |
25 Jun 2010 | NEWINC |
Incorporation
|