- Company Overview for UK ALLIANCE GROUP LTD (07062836)
- Filing history for UK ALLIANCE GROUP LTD (07062836)
- People for UK ALLIANCE GROUP LTD (07062836)
- More for UK ALLIANCE GROUP LTD (07062836)
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
|
|
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 |