DR. KHUBYBE'S LTD

Company Documents

DateDescription
10/07/2510 July 2025 Resolutions

View Document

09/07/259 July 2025 Registered office address changed from PO Box 4385 12021257 - Companies House Default Address Cardiff CF14 8LH to 1st Floor, Fairclough House Church Street Chorley Lancashire PR7 4EX on 2025-07-09

View Document

09/07/259 July 2025 Statement of affairs

View Document

05/06/255 June 2025 Change of details for Mr Hla Kyaw as a person with significant control on 2025-06-02

View Document

04/06/254 June 2025 Director's details changed for Mr Hla Kyaw on 2025-06-02

View Document

23/04/2523 April 2025 Compulsory strike-off action has been discontinued

View Document

23/04/2523 April 2025 Compulsory strike-off action has been discontinued

View Document

22/04/2522 April 2025 Confirmation statement made on 2024-12-02 with updates

View Document

01/04/251 April 2025 Registered office address changed to PO Box 4385, 12021257 - Companies House Default Address, Cardiff, CF14 8LH on 2025-04-01

View Document

13/03/2513 March 2025 Compulsory strike-off action has been suspended

View Document

13/03/2513 March 2025 Compulsory strike-off action has been suspended

View Document

18/02/2518 February 2025 First Gazette notice for compulsory strike-off

View Document

18/02/2518 February 2025 First Gazette notice for compulsory strike-off

View Document

31/05/2431 May 2024 Micro company accounts made up to 2023-05-31

View Document

15/01/2415 January 2024 Confirmation statement made on 2023-12-02 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

27/02/2327 February 2023 Micro company accounts made up to 2022-05-31

View Document

19/12/2219 December 2022 Confirmation statement made on 2022-12-02 with no updates

View Document

13/12/2213 December 2022 Termination of appointment of Rawzia Parveen as a director on 2022-12-13

View Document

12/10/2212 October 2022 Certificate of change of name

View Document

25/09/2225 September 2022 Registered office address changed from Office 27 Tradeforce Building Cornwall Place Bradford United Kingdom to Suite 2351, Unit 3a, 34-35 Hatton Garden London EC1N 8DX on 2022-09-25

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

11/01/2211 January 2022 Confirmation statement made on 2021-12-02 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

28/05/2128 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

02/12/202 December 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HLA KYAW

View Document

02/12/202 December 2020 CONFIRMATION STATEMENT MADE ON 02/12/20, WITH UPDATES

View Document

02/12/202 December 2020 CESSATION OF SULTAN AL-LIHAIBI AS A PSC

View Document

02/12/202 December 2020 APPOINTMENT TERMINATED, SECRETARY RAWZIA PARVEEN

View Document

02/12/202 December 2020 DIRECTOR APPOINTED MRS RAWZIA PARVEEN

View Document

02/12/202 December 2020 APPOINTMENT TERMINATED, DIRECTOR SULTAN AL-LIHAIBI

View Document

09/07/209 July 2020 SECRETARY'S CHANGE OF PARTICULARS / MRS RAWZIA PARVEEN / 08/07/2020

View Document

09/07/209 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR HLA KYAW / 01/07/2020

View Document

09/07/209 July 2020 SECRETARY'S CHANGE OF PARTICULARS / MRS RAWZIA PARVEEN / 01/07/2020

View Document

12/06/2012 June 2020 CESSATION OF MAUNG MAUNG TIN AS A PSC

View Document

12/06/2012 June 2020 CONFIRMATION STATEMENT MADE ON 12/06/20, WITH UPDATES

View Document

12/06/2012 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SULTAN AL-LIHAIBI

View Document

10/06/2010 June 2020 APPOINTMENT TERMINATED, DIRECTOR MAUNG TIN

View Document

10/06/2010 June 2020 DIRECTOR APPOINTED DR. SULTAN AL-LIHAIBI

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

14/02/2014 February 2020 SECRETARY APPOINTED MRS RAWZIA PARVEEN

View Document

03/02/203 February 2020 COMPANY NAME CHANGED EUKASIAN LTD CERTIFICATE ISSUED ON 03/02/20

View Document

31/01/2031 January 2020 REGISTERED OFFICE CHANGED ON 31/01/2020 FROM PO BOX RM13 8EU 8 CEME CAMPUS LAUNCHPAD 8, MARSH WAY RAINHAM, ESSEX LONDON RM13 8EU UNITED KINGDOM

View Document

31/01/2031 January 2020 REGISTERED OFFICE CHANGED ON 31/01/2020 FROM 10B CLOVA ROAD LONDON E7 9AH ENGLAND

View Document

31/01/2031 January 2020 CONFIRMATION STATEMENT MADE ON 31/01/20, WITH UPDATES

View Document

15/10/1915 October 2019 REGISTERED OFFICE CHANGED ON 15/10/2019 FROM 6 WESTWOOD ROAD ILFORD ESSEX IG3 8RA ENGLAND

View Document

11/10/1911 October 2019 APPOINTMENT TERMINATED, SECRETARY RAWZIA PARVEEN

View Document

11/10/1911 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MAUNG MAUNG TIN

View Document

11/10/1911 October 2019 CESSATION OF RAWZIA PARVEEN AS A PSC

View Document

11/10/1911 October 2019 CESSATION OF HLA KYAW AS A PSC

View Document

11/10/1911 October 2019 DIRECTOR APPOINTED MR MAUNG MAUNG TIN

View Document

11/10/1911 October 2019 CONFIRMATION STATEMENT MADE ON 11/10/19, WITH UPDATES

View Document

29/05/1929 May 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company