Kabaran & Son Enterprises Ltd was registered on 29 June 2005 and has its registered office in Cambridgeshire. There are 2 directors listed as Kabaran, Gul Konce, Selim, Kondje Mehmet for the organisation. Currently we aren't aware of the number of employees at the the organisation.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
KABARAN, Gul Konce | 29 June 2005 | 29 June 2009 | 1 |
SELIM, Kondje Mehmet | 29 June 2009 | 31 July 2015 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 26 July 2016 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 10 May 2016 | |
DS01 - Striking off application by a company | 28 April 2016 | |
AR01 - Annual Return | 04 September 2015 | |
TM02 - Termination of appointment of secretary | 04 September 2015 | |
CH01 - Change of particulars for director | 04 September 2015 | |
CH01 - Change of particulars for director | 04 September 2015 | |
TM02 - Termination of appointment of secretary | 04 September 2015 | |
AA - Annual Accounts | 11 November 2014 | |
AR01 - Annual Return | 01 August 2014 | |
AA - Annual Accounts | 07 October 2013 | |
AR01 - Annual Return | 30 August 2013 | |
AA - Annual Accounts | 13 December 2012 | |
AR01 - Annual Return | 19 July 2012 | |
AA - Annual Accounts | 07 February 2012 | |
AR01 - Annual Return | 16 August 2011 | |
AA - Annual Accounts | 24 February 2011 | |
AR01 - Annual Return | 20 August 2010 | |
CH01 - Change of particulars for director | 05 August 2010 | |
CH01 - Change of particulars for director | 05 August 2010 | |
AA - Annual Accounts | 07 June 2010 | |
363a - Annual Return | 25 September 2009 | |
288b - Notice of resignation of directors or secretaries | 25 September 2009 | |
288a - Notice of appointment of directors or secretaries | 25 September 2009 | |
AA - Annual Accounts | 17 March 2009 | |
363a - Annual Return | 09 February 2009 | |
363s - Annual Return | 16 April 2008 | |
AA - Annual Accounts | 25 March 2008 | |
AA - Annual Accounts | 16 April 2007 | |
225 - Change of Accounting Reference Date | 16 April 2007 | |
363s - Annual Return | 08 August 2006 | |
287 - Change in situation or address of Registered Office | 16 September 2005 | |
395 - Particulars of a mortgage or charge | 12 August 2005 | |
395 - Particulars of a mortgage or charge | 12 August 2005 | |
288a - Notice of appointment of directors or secretaries | 14 July 2005 | |
288a - Notice of appointment of directors or secretaries | 14 July 2005 | |
288a - Notice of appointment of directors or secretaries | 14 July 2005 | |
RESOLUTIONS - N/A | 08 July 2005 | |
RESOLUTIONS - N/A | 08 July 2005 | |
RESOLUTIONS - N/A | 08 July 2005 | |
287 - Change in situation or address of Registered Office | 08 July 2005 | |
288b - Notice of resignation of directors or secretaries | 08 July 2005 | |
288b - Notice of resignation of directors or secretaries | 08 July 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 08 July 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 08 July 2005 | |
NEWINC - New incorporation documents | 29 June 2005 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal mortgage | 09 August 2005 | Outstanding |
N/A |
Debenture | 27 July 2005 | Outstanding |
N/A |