Advanced company searchLink opens in new window

KUFLINK LTD

Company number 08460508

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)
09 Sep 2016 TM01 Termination of appointment of Alfred Barrington Meeks as a director on 9 September 2016
09 Sep 2016 AP01 Appointment of Mr John Burden as a director on 9 September 2016
01 Sep 2016 AA Accounts for a dormant company made up to 31 March 2016
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
  • GBP 125,100
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
  • GBP 125,000
  • ANNOTATION Clarification a second filed SH01 was registered on 13/04/2017
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
  • GBP 100
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-31
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-28
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