Advanced company searchLink opens in new window

UK2NIGERIA LIMITED

Company number 07148037

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)
29 Nov 2019 GAZ2 Final Gazette dissolved following liquidation
29 Aug 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
24 Dec 2018 600 Appointment of a voluntary liquidator
24 Dec 2018 LIQ10 Removal of liquidator by court order
04 Sep 2018 AD01 Registered office address changed from Unit 74 Tomhead 2a Ramsden Road Rotherwas Industrial Estate Hereford HR2 6LR United Kingdom to Unit 1-3 Hilltop Business Park Devizes Road Salisbury Wiltshire SP3 4UF on 4 September 2018
02 Sep 2018 LIQ02 Statement of affairs
02 Sep 2018 600 Appointment of a voluntary liquidator
02 Sep 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-08-20
27 Jul 2018 AAMD Amended total exemption full accounts made up to 31 March 2017
22 Mar 2018 AA Total exemption full accounts made up to 31 March 2017
08 Mar 2018 AP01 Appointment of Mr Paul John Cowan as a director on 1 March 2018
13 Feb 2018 CS01 Confirmation statement made on 5 February 2018 with updates
18 Oct 2017 AD01 Registered office address changed from Lascombe Coach House Highfield Lane Puttenham Guildford Surrey GU3 1BB England to Unit 74 Tomhead 2a Ramsden Road Rotherwas Industrial Estate Hereford HR2 6LR on 18 October 2017
18 Oct 2017 CH01 Director's details changed for Mrs Jessica Lyn Cowan on 15 October 2017
18 Aug 2017 AA Total exemption small company accounts made up to 31 March 2016
16 May 2017 DISS40 Compulsory strike-off action has been discontinued
13 May 2017 CS01 Confirmation statement made on 5 February 2017 with updates
13 May 2017 TM01 Termination of appointment of Paul John Cowan as a director on 1 May 2017
14 Mar 2017 GAZ1 First Gazette notice for compulsory strike-off
20 Jul 2016 AA01 Previous accounting period extended from 28 February 2016 to 31 March 2016
20 Jul 2016 AP01 Appointment of Mr Paul Cowan as a director on 1 July 2016
06 May 2016 AD01 Registered office address changed from Sandy Farm Business Centre Sands Road the Sands Farnham Surrey GU10 1PX to Lascombe Coach House Highfield Lane Puttenham Guildford Surrey GU3 1BB on 6 May 2016
03 Mar 2016 AR01 Annual return made up to 5 February 2016 with full list of shareholders
Statement of capital on 2016-03-03
  • GBP 100
16 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
20 Mar 2015 AR01 Annual return made up to 5 February 2015 with full list of shareholders
Statement of capital on 2015-03-20
  • GBP 100