Download leads from Nexok and grow your business. Find out more

Cuneum UK Ltd

Documents

Total Documents34
Total Pages135

Filing History

26 May 2015Final Gazette dissolved via compulsory strike-off
10 February 2015First Gazette notice for compulsory strike-off
13 November 2013Company name changed kosa enterprise uk LTD\certificate issued on 13/11/13
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2013-11-13
11 October 2013Company name changed spoiled milk uk LIMITED\certificate issued on 11/10/13
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2013-09-30
7 October 2013Appointment of Mr Peter Johansson as a director on 30 September 2013
7 October 2013Termination of appointment of Gordon James Dawson as a director on 30 September 2013
7 October 2013Termination of appointment of Peter Ashley Russell as a director on 30 September 2013
24 September 2013Registered office address changed from 78 Portsmouth Road Cobham Surrey KT11 1PP United Kingdom on 24 September 2013
15 August 2013Registered office address changed from 58 Lyford Road London SW18 3JJ England on 15 August 2013
29 July 2013Registered office address changed from Argon House Argon Mews London SW6 1BJ United Kingdom on 29 July 2013
31 May 2013Termination of appointment of Nils Fredrik Palmaeus as a director on 31 May 2013
16 May 2013Company name changed P1 sports LTD\certificate issued on 16/05/13
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2013-05-15
10 April 2013Total exemption full accounts made up to 31 December 2011
10 January 2013Director's details changed for Gordon James Dawson on 1 December 2012
10 January 2013Annual return made up to 9 December 2012 with a full list of shareholders
Statement of capital on 2013-01-10
  • GBP 101,002
10 January 2013Director's details changed for Gordon James Dawson on 1 December 2012
10 January 2013Director's details changed for Mr Peter Ashley Russell on 1 December 2012
10 January 2013Director's details changed for Mr Peter Ashley Russell on 1 December 2012
10 January 2013Annual return made up to 9 December 2012 with a full list of shareholders
Statement of capital on 2013-01-10
  • GBP 101,002
17 October 2012Appointment of Nils Fredrik Palmaeus as a director on 1 July 2012
17 October 2012Appointment of Nils Fredrik Palmaeus as a director on 1 July 2012
4 July 2012Registered office address changed from 17 Hertford Avenue East Sheen London SW14 8EF United Kingdom on 4 July 2012
4 July 2012Registered office address changed from 17 Hertford Avenue East Sheen London SW14 8EF United Kingdom on 4 July 2012
31 January 2012Annual return made up to 9 December 2011 with a full list of shareholders
31 January 2012Annual return made up to 9 December 2011 with a full list of shareholders
10 October 2011Current accounting period shortened from 31 March 2012 to 31 December 2011
9 September 2011Total exemption full accounts made up to 31 March 2011
2 September 2011Statement of capital following an allotment of shares on 1 March 2011
  • GBP 101,002
2 September 2011Statement of capital following an allotment of shares on 1 March 2011
  • GBP 101,002
15 July 2011Previous accounting period extended from 31 December 2010 to 31 March 2011
10 January 2011Annual return made up to 9 December 2010 with a full list of shareholders
10 January 2011Annual return made up to 9 December 2010 with a full list of shareholders
9 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
9 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing