- Company Overview for UATION LIMITED (04763605)
- Filing history for UATION LIMITED (04763605)
- People for UATION LIMITED (04763605)
- More for UATION LIMITED (04763605)
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) |
---|---|---|---|
23 Jan 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
07 Nov 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
30 Oct 2017 | DS01 | Application to strike the company off the register | |
30 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
30 May 2017 | CS01 | Confirmation statement made on 14 May 2017 with updates | |
15 Aug 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
05 Jul 2016 | AR01 |
Annual return made up to 14 May 2016 with full list of shareholders
Statement of capital on 2016-07-05
|
|
05 Jul 2016 | AD01 | Registered office address changed from Griffins Court 24-32 London Road Newbury Berkshire RG14 1JX to 24 High Street Twyford Reading RG10 9AG on 5 July 2016 | |
22 Feb 2016 | TM02 | Termination of appointment of Joseph Richardson as a secretary on 5 February 2016 | |
20 Jul 2015 | AP01 | Appointment of Mr Gareth John Moore as a director on 15 July 2015 | |
20 Jul 2015 | AP01 | Appointment of Mrs Charlotte Elizabeth Wild as a director on 15 July 2015 | |
17 Jul 2015 | TM01 | Termination of appointment of Joseph Richardson as a director on 15 July 2015 | |
25 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
15 May 2015 | AR01 |
Annual return made up to 14 May 2015 with full list of shareholders
Statement of capital on 2015-05-15
|
|
12 Feb 2015 | AA01 | Previous accounting period extended from 31 May 2014 to 30 September 2014 | |
19 May 2014 | AR01 |
Annual return made up to 14 May 2014 with full list of shareholders
Statement of capital on 2014-05-19
|
|
26 Feb 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
20 Aug 2013 | AD01 | Registered office address changed from Adam House, 71 Bell Street Henley-on-Thames Oxfordshire RG9 2BD on 20 August 2013 | |
18 Jun 2013 | AR01 | Annual return made up to 14 May 2013 with full list of shareholders | |
12 Mar 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
14 Jun 2012 | AR01 | Annual return made up to 14 May 2012 with full list of shareholders | |
17 Jan 2012 | RESOLUTIONS |
Resolutions
|
|
10 Jan 2012 | SH01 |
Statement of capital following an allotment of shares on 22 December 2011
|
|
10 Jan 2012 | CC04 | Statement of company's objects | |
10 Jan 2012 | CC02 | Notice of removal of restriction on the company's articles |