Advanced company searchLink opens in new window

UK ALLIANCE GROUP LTD

Company number 07062836

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)
07 Dec 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
21 Sep 2021 GAZ1 First Gazette notice for compulsory strike-off
08 Sep 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-09-04
04 Sep 2020 AD01 Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to 20, 22 Wenlock Rd London London N1 7GU on 4 September 2020
04 Sep 2020 PSC01 Notification of Philip Shoker as a person with significant control on 4 September 2020
04 Sep 2020 TM01 Termination of appointment of Bryan Anthony Thornton as a director on 4 September 2020
04 Sep 2020 AP03 Appointment of Philip Shoker as a secretary on 4 September 2020
04 Sep 2020 AP01 Appointment of Mr Philip Shoker as a director on 4 September 2020
04 Sep 2020 PSC07 Cessation of Cfs Secretaries Limited as a person with significant control on 4 September 2020
04 Sep 2020 PSC07 Cessation of Bryan Thornton as a person with significant control on 4 September 2020
28 Nov 2019 AA Accounts for a dormant company made up to 31 October 2019
28 Nov 2019 CS01 Confirmation statement made on 31 October 2019 with updates
21 Nov 2019 PSC02 Notification of Cfs Secretaries Limited as a person with significant control on 15 November 2019
21 Nov 2019 PSC01 Notification of Bryan Thornton as a person with significant control on 15 November 2019
21 Nov 2019 AP01 Appointment of Mr Bryan Thornton as a director on 15 November 2019
15 Nov 2019 PSC07 Cessation of Peter Valaitis as a person with significant control on 1 November 2019
15 Nov 2019 AD01 Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 15 November 2019
01 Nov 2019 TM01 Termination of appointment of Peter Anthony Valaitis as a director on 1 November 2019
01 Nov 2019 AD01 Registered office address changed from The Bristol Office 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 1 November 2019
05 Nov 2018 AA Accounts for a dormant company made up to 31 October 2018
05 Nov 2018 CS01 Confirmation statement made on 31 October 2018 with no updates
06 Nov 2017 AA Accounts for a dormant company made up to 31 October 2017
31 Oct 2017 CS01 Confirmation statement made on 31 October 2017 with no updates
04 Nov 2016 CS01 Confirmation statement made on 31 October 2016 with updates
04 Nov 2016 AA Accounts for a dormant company made up to 31 October 2016