Advanced company searchLink opens in new window

UKARE4 LIMITED

Company number 05687486

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)
18 May 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
02 Feb 2010 GAZ1 First Gazette notice for compulsory strike-off
21 Nov 2009 CH01 Director's details changed for Mr Samuel Serra on 6 April 2009
05 Jun 2009 AA Total exemption small company accounts made up to 31 July 2008
12 May 2009 287 Registered office changed on 12/05/2009 from unit 7 dolphin lane high street southampton hampshire SO41 2HM
22 May 2008 288b Appointment Terminated Director stuart gerrett
22 May 2008 288b Appointment Terminated Secretary stuart gerrett
22 May 2008 363a Return made up to 25/01/08; full list of members
22 May 2008 288c Director's Change of Particulars / samuel serra / 01/11/2007 / Title was: , now: mr; HouseName/Number was: , now: 16; Street was: 42 shirley road, now: harborough road; Post Code was: SO15 3EU, now: SO15 2FY; Country was: , now: united kingdom
19 May 2008 287 Registered office changed on 19/05/2008 from unit 7 dolphin lane 34 high street southampton hampshire SO14 2HN
28 Nov 2007 225 Accounting reference date extended from 31/01/08 to 31/07/08
27 Nov 2007 AA Accounts made up to 31 January 2007
24 Sep 2007 287 Registered office changed on 24/09/07 from: 42 shirley road southampton hampshire SO15 3EU
13 Feb 2007 363a Return made up to 25/01/07; full list of members
23 Jun 2006 287 Registered office changed on 23/06/06 from: number one london road southampton hampshire SO15 2AE
17 Mar 2006 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
17 Mar 2006 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
17 Mar 2006 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
17 Mar 2006 88(2)R Ad 13/03/06--------- £ si 99@1=99 £ ic 1/100
17 Mar 2006 288a New secretary appointed;new director appointed
17 Mar 2006 288a New director appointed
17 Mar 2006 288b Secretary resigned
17 Mar 2006 288b Director resigned
15 Mar 2006 CERTNM Company name changed united law LIMITED\certificate issued on 15/03/06
25 Jan 2006 NEWINC Incorporation