- Company Overview for UK INDUSTRIALS LIMITED (03526741)
- Filing history for UK INDUSTRIALS LIMITED (03526741)
- People for UK INDUSTRIALS LIMITED (03526741)
- More for UK INDUSTRIALS LIMITED (03526741)
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) |
---|---|---|---|
01 Nov 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 Aug 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Aug 2016 | DS01 | Application to strike the company off the register | |
29 Mar 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Mar 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
08 Mar 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Jul 2015 | AR01 |
Annual return made up to 9 July 2015 with full list of shareholders
Statement of capital on 2015-07-09
|
|
15 Jun 2015 | AR01 |
Annual return made up to 15 June 2015 with full list of shareholders
Statement of capital on 2015-06-15
|
|
30 Jan 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
30 Jan 2015 | AR01 |
Annual return made up to 30 January 2015 with full list of shareholders
Statement of capital on 2015-01-30
|
|
12 Nov 2014 | AR01 |
Annual return made up to 28 October 2014 with full list of shareholders
Statement of capital on 2014-11-12
|
|
06 Dec 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
29 Oct 2013 | AR01 |
Annual return made up to 28 October 2013 with full list of shareholders
Statement of capital on 2013-10-29
|
|
31 Dec 2012 | AR01 | Annual return made up to 28 October 2012 with full list of shareholders | |
12 Dec 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
28 Oct 2011 | AR01 | Annual return made up to 28 October 2011 with full list of shareholders | |
21 Oct 2011 | AD01 | Registered office address changed from Suite 100 the Studio St Nicholas Close Elstree Hertfordshire WD6 3EW on 21 October 2011 | |
20 Oct 2011 | TM01 | Termination of appointment of Access Nominees Limited as a director | |
20 Oct 2011 | TM02 | Termination of appointment of Access Registrars Limited as a secretary | |
20 Oct 2011 | TM01 | Termination of appointment of Graham Cowan as a director | |
20 Oct 2011 | RESOLUTIONS |
Resolutions
|
|
20 Oct 2011 | AP03 | Appointment of Mr Francois Thierry Lambercy as a secretary | |
20 Oct 2011 | AP01 | Appointment of Mr Francois Thierry Lambercy as a director | |
05 Oct 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
27 May 2011 | AR01 | Annual return made up to 13 March 2011 with full list of shareholders |