- Company Overview for KRAVLUXE LIMITED (10531458)
- Filing history for KRAVLUXE LIMITED (10531458)
- People for KRAVLUXE LIMITED (10531458)
- More for KRAVLUXE LIMITED (10531458)
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) |
---|---|---|---|
05 Nov 2019 | TM01 | Termination of appointment of Raunaq Singh Hanspal as a director on 23 October 2019 | |
04 Nov 2019 | RESOLUTIONS |
Resolutions
|
|
30 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
25 Apr 2019 | SH01 |
Statement of capital following an allotment of shares on 14 March 2019
|
|
17 Apr 2019 | AD01 | Registered office address changed from Flat 5 45 Queen's Gate Gardens London SW7 5nd to 48 Dover Street London W1S 4FF on 17 April 2019 | |
05 Mar 2019 | SH02 | Sub-division of shares on 1 December 2018 | |
17 Jan 2019 | PSC07 | Cessation of Raunaq Hanspal as a person with significant control on 19 December 2018 | |
17 Jan 2019 | CS01 | Confirmation statement made on 17 January 2019 with updates | |
16 Jan 2019 | SH01 |
Statement of capital following an allotment of shares on 19 December 2018
|
|
16 Jan 2019 | SH01 |
Statement of capital following an allotment of shares on 1 December 2018
|
|
19 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
09 Aug 2018 | PSC01 | Notification of Karolina Saviova as a person with significant control on 9 August 2018 | |
09 Aug 2018 | PSC01 | Notification of Raunaq Hanspal as a person with significant control on 9 August 2018 | |
09 Aug 2018 | TM01 | Termination of appointment of Alison Oi Ling Ip as a director on 9 August 2018 | |
09 Aug 2018 | PSC01 | Notification of Vivi Cahyadi as a person with significant control on 9 August 2018 | |
09 Aug 2018 | PSC07 | Cessation of Alison Oi Ling Ip as a person with significant control on 9 August 2018 | |
09 Aug 2018 | SH01 |
Statement of capital following an allotment of shares on 31 December 2017
|
|
13 May 2018 | CS01 | Confirmation statement made on 27 April 2018 with updates | |
08 May 2018 | AP01 | Appointment of Ms Vivi Cahyadi as a director on 26 April 2018 | |
27 Feb 2018 | AD01 | Registered office address changed from Flat 3, Wilton Court Cavell Street London E1 2BN United Kingdom to Flat 5 45 Queen's Gate Gardens London SW7 5nd on 27 February 2018 | |
27 Apr 2017 | CS01 | Confirmation statement made on 27 April 2017 with updates | |
06 Apr 2017 | CS01 | Confirmation statement made on 5 April 2017 with updates | |
19 Dec 2016 | NEWINC |
Incorporation
Statement of capital on 2016-12-19
|