- Company Overview for KUJU SHEFFIELD LIMITED (03631529)
- Filing history for KUJU SHEFFIELD LIMITED (03631529)
- People for KUJU SHEFFIELD LIMITED (03631529)
- Charges for KUJU SHEFFIELD LIMITED (03631529)
- More for KUJU SHEFFIELD LIMITED (03631529)
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) |
---|---|---|---|
18 Apr 2011 | AP01 | Appointment of Mr Jeremy Michael, James Lewis as a director | |
24 Sep 2010 | AA | Accounts for a dormant company made up to 31 December 2009 | |
20 Sep 2010 | AR01 | Annual return made up to 15 September 2010 with full list of shareholders | |
06 May 2010 | TM02 | Termination of appointment of Jonathan Newth as a secretary | |
06 May 2010 | TM01 | Termination of appointment of Jonathan Newth as a director | |
06 May 2010 | TM01 | Termination of appointment of Ian Baverstock as a director | |
06 May 2010 | AP01 | Appointment of Mr Nigel Paul Robbins as a director | |
06 May 2010 | AP01 | Appointment of Mr Robert William Stannett as a director | |
06 May 2010 | AP03 | Appointment of Mr Robert William Stannett as a secretary | |
17 Nov 2009 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
12 Oct 2009 | AR01 | Annual return made up to 15 September 2009 with full list of shareholders | |
02 Oct 2009 | AA | Accounts for a dormant company made up to 31 December 2008 | |
03 Apr 2009 | 288b | Appointment terminate, director and secretary gerald louis tucker logged form | |
12 Mar 2009 | AA | Accounts for a dormant company made up to 31 December 2007 | |
12 Mar 2009 | 363a | Return made up to 15/09/07; no change of members | |
12 Mar 2009 | 363a | Return made up to 15/09/08; no change of members | |
04 Mar 2009 | 287 | Registered office changed on 04/03/2009 from 185 park street london SE1 9DY | |
11 Dec 2007 | AA | Accounts for a dormant company made up to 31 December 2006 | |
16 Oct 2007 | 287 | Registered office changed on 16/10/07 from: unit 10 woodside park godalming surrey GU7 1LG | |
23 Jul 2007 | 225 | Accounting reference date shortened from 31/03/07 to 31/12/06 | |
09 May 2007 | 288a | New director appointed | |
09 May 2007 | 288b | Director resigned | |
05 Nov 2006 | AA | Accounts for a dormant company made up to 31 March 2006 | |
01 Nov 2006 | MEM/ARTS | Memorandum and Articles of Association | |
30 Oct 2006 | CERTNM | Company name changed glass ghost LIMITED\certificate issued on 30/10/06 |