Advanced company searchLink opens in new window

UKRAPTEKA LIMITED

Company number 06507667

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 Jan 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
04 Jan 2012 SH01 Statement of capital following an allotment of shares on 9 December 2011
  • GBP 4,979,729.00
21 Oct 2011 AA Full accounts made up to 31 December 2010
03 May 2011 AR01 Annual return made up to 18 February 2011 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 12TH March 2012.
26 Apr 2011 SH01 Statement of capital following an allotment of shares on 31 December 2010
  • GBP 1,988,709
29 Mar 2011 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
18 Feb 2011 AA Group of companies' accounts made up to 31 December 2009
29 Jan 2011 DISS40 Compulsory strike-off action has been discontinued
11 Jan 2011 GAZ1 First Gazette notice for compulsory strike-off
12 Apr 2010 AP01 Appointment of Einar Sveinn Halfdanarson as a director
12 Apr 2010 TM01 Termination of appointment of Karl Konradsson as a director
12 Apr 2010 TM01 Termination of appointment of Johann Sigurdsson as a director
06 Apr 2010 TM01 Termination of appointment of Gudmundur Oddsson as a director
16 Mar 2010 AR01 Annual return made up to 18 February 2010
20 Nov 2009 CH04 Secretary's details changed for Logos Uk Limited on 14 August 2009
12 Nov 2009 AA Full accounts made up to 31 December 2008
17 Mar 2009 225 Accounting reference date shortened from 28/02/2009 to 31/12/2008
02 Mar 2009 363a Return made up to 18/02/09; full list of members
26 Aug 2008 287 Registered office changed on 26/08/2008 from, c/o logos, 42 new broad street, london, EC2M 1JD
20 Aug 2008 288b Appointment terminated director margeir petursson
20 Aug 2008 288a Director appointed gudmundur johannes oddsson
04 Jul 2008 288b Appointment terminated secretary curzon corporate secretaries LTD
27 Jun 2008 287 Registered office changed on 27/06/2008 from, ashford house, grenadier road, exeter, devon, EX1 3LH
27 Jun 2008 288a Secretary appointed logos uk LIMITED
27 Feb 2008 288a Director appointed johann tomas sigurdsson