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

UBER Kuchen Limited

Documents

Total Documents52
Total Pages238

Filing History

3 January 2018Final Gazette dissolved following liquidation
3 January 2018Final Gazette dissolved following liquidation
3 October 2017Return of final meeting in a creditors' voluntary winding up
3 October 2017Return of final meeting in a creditors' voluntary winding up
3 August 2017Liquidators' statement of receipts and payments to 7 April 2017
3 August 2017Liquidators' statement of receipts and payments to 7 April 2017
23 June 2016Liquidators' statement of receipts and payments to 7 April 2016
23 June 2016Liquidators statement of receipts and payments to 7 April 2016
23 June 2016Liquidators' statement of receipts and payments to 7 April 2016
17 September 2015Notice to Registrar of Companies of Notice of disclaimer
17 September 2015Notice to Registrar of Companies of Notice of disclaimer
26 April 2015Registered office address changed from 520 High Road Ilford Essex IG3 8EG to Recovery House 15-17 Roebuck Road Hainault Business Park Ilford Essex IG6 3TU on 26 April 2015
26 April 2015Registered office address changed from 520 High Road Ilford Essex IG3 8EG to Recovery House 15-17 Roebuck Road Hainault Business Park Ilford Essex IG6 3TU on 26 April 2015
23 April 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-04-08
23 April 2015Statement of affairs with form 4.19
23 April 2015Appointment of a voluntary liquidator
23 April 2015Appointment of a voluntary liquidator
23 April 2015Statement of affairs with form 4.19
10 December 2014Compulsory strike-off action has been discontinued
10 December 2014Compulsory strike-off action has been discontinued
9 December 2014First Gazette notice for compulsory strike-off
9 December 2014First Gazette notice for compulsory strike-off
5 December 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 2
5 December 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 2
4 September 2014Total exemption small company accounts made up to 31 August 2013
4 September 2014Total exemption small company accounts made up to 31 August 2013
31 October 2013Registration of charge 073419910001
31 October 2013Registration of charge 073419910001
24 September 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 2
24 September 2013Termination of appointment of Parminder Hunjan as a director
24 September 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 2
24 September 2013Termination of appointment of Parminder Hunjan as a director
14 August 2013Termination of appointment of Parminder Hunjan as a director
14 August 2013Termination of appointment of Parminder Hunjan as a director
31 May 2013Total exemption small company accounts made up to 31 August 2012
31 May 2013Total exemption small company accounts made up to 31 August 2012
25 September 2012Annual return made up to 10 August 2012 with a full list of shareholders
25 September 2012Annual return made up to 10 August 2012 with a full list of shareholders
10 May 2012Total exemption small company accounts made up to 31 August 2011
10 May 2012Total exemption small company accounts made up to 31 August 2011
28 September 2011Annual return made up to 10 August 2011 with a full list of shareholders
28 September 2011Annual return made up to 10 August 2011 with a full list of shareholders
13 August 2010Appointment of Mr Parminder Singh Hunjan as a director
13 August 2010Appointment of Mr Parminder Singh Hunjan as a director
12 August 2010Registered office address changed from Long Orchard, Barnet Lane, Totteridge, London N20 8AU United Kingdom on 12 August 2010
12 August 2010Registered office address changed from Long Orchard, Barnet Lane, Totteridge, London N20 8AU United Kingdom on 12 August 2010
12 August 2010Appointment of Mr Maninder Singh as a director
12 August 2010Appointment of Mr Maninder Singh as a director
11 August 2010Termination of appointment of Ela Shah as a director
11 August 2010Termination of appointment of Ela Shah as a director
10 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
10 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing