Advanced company searchLink opens in new window

KRAVLUXE LIMITED

Company number 10531458

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)
05 Nov 2019 TM01 Termination of appointment of Raunaq Singh Hanspal as a director on 23 October 2019
04 Nov 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 9,040
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
  • GBP 8,250
16 Jan 2019 SH01 Statement of capital following an allotment of shares on 1 December 2018
  • GBP 8,000
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
  • GBP 5,300
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
  • GBP 40
  • MODEL ARTICLES ‐ Model articles adopted