Advanced company searchLink opens in new window

UNITED CONSULTANCY LTD

Company number 04940060

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
04 Apr 2022 COLIQ Deferment of dissolution (voluntary)
21 Mar 2022 GAZ2 Final Gazette dissolved following liquidation
08 Sep 2021 COLIQ Deferment of dissolution (voluntary)
22 Jun 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
22 Jun 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-10-23
11 Nov 2019 AD01 Registered office address changed from Avix Business Centre 42-46 Hagley Road Birmingham B16 8PE to 66 Earl Street Maidstone Kent ME14 1PS on 11 November 2019
08 Nov 2019 LIQ02 Statement of affairs
08 Nov 2019 600 Appointment of a voluntary liquidator
30 Jul 2019 AA Total exemption full accounts made up to 30 October 2018
04 Dec 2018 CS01 Confirmation statement made on 23 November 2018 with no updates
30 Jul 2018 AA Total exemption full accounts made up to 30 October 2017
06 Dec 2017 CS01 Confirmation statement made on 23 November 2017 with no updates
31 Oct 2017 AA Total exemption full accounts made up to 30 October 2016
31 Jul 2017 AA01 Previous accounting period shortened from 31 October 2016 to 30 October 2016
02 Dec 2016 CS01 Confirmation statement made on 23 November 2016 with updates
24 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
08 Jun 2016 TM01 Termination of appointment of Jalal Iqbal Rana as a director on 31 May 2016
08 Jun 2016 AP01 Appointment of Mr Claudio Tumissungo Cardoso as a director on 31 May 2016
31 May 2016 TM01 Termination of appointment of Claudio Tumissungo Cardoso as a director on 31 May 2016
31 May 2016 AP01 Appointment of Mr Jalal Iqbal Rana as a director on 31 May 2016
23 Nov 2015 AR01 Annual return made up to 23 November 2015 with full list of shareholders
Statement of capital on 2015-11-23
  • GBP 10,000
23 Nov 2015 AP01 Appointment of Mr Claudio Tumissungo Cardoso as a director on 23 November 2015
23 Nov 2015 TM01 Termination of appointment of Adam Rehman as a director on 23 November 2015
23 Jul 2015 AD01 Registered office address changed from 45 Newhall Street Birmingham B3 3QR to Avix Business Centre 42-46 Hagley Road Birmingham B16 8PE on 23 July 2015
09 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014