Advanced company searchLink opens in new window

NABARUN LIMITED

Company number 07702743

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)
03 Sep 2015 SH08 Change of share class name or designation
03 Sep 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Other company business 24/08/2015
03 Sep 2015 MR04 Satisfaction of charge 077027430001 in full
25 Aug 2015 SH20 Statement by Directors
25 Aug 2015 SH19 Statement of capital on 25 August 2015
  • GBP 8,179.93
25 Aug 2015 CAP-SS Solvency Statement dated 24/08/15
25 Aug 2015 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancellation of premium shares 24/08/2015
24 Aug 2015 AP01 Appointment of Charles Hill as a director on 24 August 2015
24 Aug 2015 TM01 Termination of appointment of Sarah Mary Grant as a director on 24 August 2015
18 Aug 2015 AP01 Appointment of Sarah Mary Grant as a director on 18 August 2015
18 Aug 2015 TM01 Termination of appointment of Andrew Barrett as a director on 18 August 2015
18 Aug 2015 AP02 Appointment of Ocs Services Limited as a director on 18 August 2015
18 Aug 2015 TM01 Termination of appointment of Jonathan Charles Nigel Digges as a director on 18 August 2015
06 Aug 2015 AR01 Annual return made up to 13 July 2015 with full list of shareholders
Statement of capital on 2015-08-06
  • GBP 19,412.37
28 Jul 2015 TM01 Termination of appointment of Nicholas Boyle as a director on 21 July 2015
28 Jul 2015 AP01 Appointment of Mr Jonathan Charles Nigel Digges as a director on 21 July 2015
23 Jun 2015 AP01 Appointment of Andrew Barrett as a director on 19 June 2015
23 Jun 2015 TM01 Termination of appointment of Giuseppe La Loggia as a director on 19 June 2015
23 Jun 2015 TM01 Termination of appointment of Joanna Leigh as a director on 19 June 2015
05 May 2015 TM02 Termination of appointment of Nicola Board as a secretary on 1 May 2015
05 May 2015 AP03 Appointment of Karen Ward as a secretary on 1 May 2015
09 Apr 2015 SH08 Change of share class name or designation
09 Apr 2015 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
09 Apr 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Entering into agreement 12/03/2015
12 Jan 2015 CH01 Director's details changed for Mr Nicholas Thomson Boyle on 15 December 2014