- Company Overview for KUFLINK LTD (08460508)
- Filing history for KUFLINK LTD (08460508)
- People for KUFLINK LTD (08460508)
- More for KUFLINK LTD (08460508)
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) |
---|---|---|---|
12 Aug 2016 | AP01 | Appointment of Mr Alfred Barrington Meeks as a director on 8 August 2016 | |
10 Aug 2016 | SH01 |
Statement of capital following an allotment of shares on 1 August 2016
|
|
23 May 2016 | AA01 | Current accounting period shortened from 31 March 2017 to 31 December 2016 | |
09 May 2016 | SH01 |
Statement of capital following an allotment of shares on 20 April 2016
|
|
28 Apr 2016 | TM01 | Termination of appointment of Ryan Edward Ottman as a director on 28 April 2016 | |
01 Apr 2016 | AR01 |
Annual return made up to 25 March 2016 with full list of shareholders
Statement of capital on 2016-04-01
|
|
01 Apr 2016 | TM01 | Termination of appointment of Pal Moskovits as a director on 31 March 2016 | |
01 Apr 2016 | TM01 | Termination of appointment of Tibor Janos Nagygyorgy as a director on 31 March 2016 | |
31 Mar 2016 | CERTNM |
Company name changed xproperty (uk) LIMITED\certificate issued on 31/03/16
|
|
31 Mar 2016 | AP01 | Appointment of Mr Narinderjit Khattoare as a director on 31 March 2016 | |
31 Mar 2016 | TM01 | Termination of appointment of Tibor Janos Nagygyorgy as a director on 31 March 2016 | |
31 Mar 2016 | AP01 | Appointment of Mr Tarlochan Garcha as a director on 31 March 2016 | |
31 Mar 2016 | AP01 | Appointment of Mr Steven Frederick Moody as a director on 31 March 2016 | |
31 Mar 2016 | TM01 | Termination of appointment of Pal Moskovits as a director on 31 March 2016 | |
31 Mar 2016 | AD01 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 12 Helmet Row London EC1V 3QJ on 31 March 2016 | |
29 Oct 2015 | CH01 | Director's details changed for Mr Tibor Jonas Nagygyorgy on 28 October 2015 | |
29 Oct 2015 | CERTNM |
Company name changed crowdstamp (uk) LIMITED\certificate issued on 29/10/15
|
|
28 Oct 2015 | AP01 | Appointment of Mr Pal Moskovits as a director on 28 October 2015 | |
28 Oct 2015 | AP01 | Appointment of Mr Ryan Edward Ottman as a director on 28 October 2015 | |
28 Oct 2015 | AP01 | Appointment of Mr Tibor Jonas Nagygyorgy as a director on 28 October 2015 | |
28 Oct 2015 | TM01 | Termination of appointment of Andrew Stubbs as a director on 28 October 2015 | |
28 Oct 2015 | AD01 | Registered office address changed from 367 Bryn Road Ashton-in-Makerfield Wigan Lancashire WN4 8BS to 20-22 Wenlock Road London N1 7GU on 28 October 2015 | |
06 Oct 2015 | AR01 |
Annual return made up to 25 March 2015 with full list of shareholders
Statement of capital on 2015-10-06
|
|
06 Oct 2015 | AR01 |
Annual return made up to 25 March 2014 with full list of shareholders
Statement of capital on 2015-10-06
|
|
28 Sep 2015 | AA | Accounts for a dormant company made up to 31 March 2015 |