Advanced company searchLink opens in new window

UTAC UK LTD

Company number 05480470

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)
26 Jul 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Apr 2011 GAZ1(A) First Gazette notice for voluntary strike-off
06 Apr 2011 AA Total exemption full accounts made up to 30 November 2010
04 Apr 2011 DS01 Application to strike the company off the register
04 Apr 2011 AA01 Previous accounting period shortened from 31 December 2010 to 30 November 2010
03 Oct 2010 AA Total exemption full accounts made up to 31 December 2009
18 Jun 2010 AR01 Annual return made up to 14 June 2010 with full list of shareholders
Statement of capital on 2010-06-18
  • GBP 1
12 Oct 2009 AA Total exemption full accounts made up to 31 December 2008
08 Sep 2009 363a Return made up to 14/06/09; full list of members
22 Jun 2009 AA Total exemption full accounts made up to 31 December 2007
09 Jun 2009 288c Director's Change of Particulars / mario natali / 09/06/2009 / HouseName/Number was: via fontebella, 1, now: via fontebella, 1-06081; Post Code was: 06081, now:
09 Jun 2009 288c Director's Change of Particulars / chia lihan / 09/06/2009 / HouseName/Number was: , now: 18; Street was: 18 saunders road, now: saunders road; Post Town was: singapore, now: singapore 228264; Region was: 228264, now:
01 Dec 2008 AA Total exemption full accounts made up to 31 December 2006
11 Jul 2008 288c Director's Change of Particulars / mario natali / 11/07/2008 / HouseName/Number was: , now: via fontebella, 1; Street was: via fontebella, now: ; Post Town was: assisi, now: assisi (pg); Post Code was: 1 assisi, now: 06081
20 Jun 2008 363a Return made up to 14/06/08; full list of members
03 Jul 2007 363a Return made up to 14/06/07; full list of members
03 Jul 2007 288c Secretary's particulars changed
25 Jun 2007 288c Secretary's particulars changed
31 May 2007 287 Registered office changed on 31/05/07 from: the old dairy, peper harow park godalming surrey GU8 6BQ
02 Nov 2006 AA Full accounts made up to 31 December 2005
02 Nov 2006 225 Accounting reference date shortened from 30/06/06 to 31/12/05
14 Jun 2006 363a Return made up to 14/06/06; full list of members
14 Jun 2005 NEWINC Incorporation