Advanced company searchLink opens in new window

UAF LIMITED

Company number 06386924

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)
03 Jun 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Feb 2014 GAZ1(A) First Gazette notice for voluntary strike-off
05 Feb 2014 DS01 Application to strike the company off the register
07 Oct 2013 AR01 Annual return made up to 2 October 2013 with full list of shareholders
Statement of capital on 2013-10-07
  • GBP 99.99
12 Jul 2013 AA Accounts for a dormant company made up to 31 October 2012
08 Oct 2012 AR01 Annual return made up to 2 October 2012 with full list of shareholders
24 May 2012 AP01 Appointment of Andrew Barry Spiro as a director
24 May 2012 TM01 Termination of appointment of Marcus Weedon as a director
18 Jan 2012 AA Accounts for a dormant company made up to 31 October 2011
04 Oct 2011 AR01 Annual return made up to 2 October 2011 with full list of shareholders
21 Sep 2011 DISS40 Compulsory strike-off action has been discontinued
21 Jun 2011 AA Accounts for a dormant company made up to 31 October 2010
20 Oct 2010 AR01 Annual return made up to 2 October 2010 with full list of shareholders
25 Aug 2010 AA Accounts for a dormant company made up to 31 October 2009
25 Aug 2010 AR01 Annual return made up to 2 October 2009 with full list of shareholders
25 Aug 2010 AD01 Registered office address changed from 7 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 25 August 2010
26 Jan 2010 GAZ1 First Gazette notice for compulsory strike-off
07 Aug 2009 AA Accounts for a dormant company made up to 31 October 2008
06 Feb 2009 363a Return made up to 02/10/08; full list of members
18 Sep 2008 287 Registered office changed on 18/09/2008 from 7 bourne court southend road woodford green essex IG8 8HD
18 Sep 2008 287 Registered office changed on 18/09/2008 from 55 kentish town road camden town london NW1 8NX
14 Mar 2008 88(2) Ad 05/02/08\gbp si 9999@0.01=99.99\gbp ic 0/99.99\
10 Mar 2008 RESOLUTIONS Resolutions
  • RES13 ‐ Sub division 05/02/2008
24 Oct 2007 288a New secretary appointed
24 Oct 2007 288a New director appointed