- Company Overview for U C R S LTD (07458996)
- Filing history for U C R S LTD (07458996)
- People for U C R S LTD (07458996)
- More for U C R S LTD (07458996)
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) |
---|---|---|---|
14 Jul 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
31 Mar 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
15 Jan 2014 | AR01 |
Annual return made up to 2 December 2013 with full list of shareholders
Statement of capital on 2014-01-15
|
|
15 Jan 2014 | TM01 | Termination of appointment of Anthony Goldsbrough as a director | |
15 Jan 2014 | AD01 | Registered office address changed from 199a Maple Road Penge London SE20 8HU United Kingdom on 15 January 2014 | |
14 Jun 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
12 Dec 2012 | AR01 | Annual return made up to 2 December 2012 with full list of shareholders | |
11 Dec 2012 | CH01 | Director's details changed for Mr Anthony Goldsbrough on 2 December 2012 | |
11 Dec 2012 | CH01 | Director's details changed for Mr John Michael Calafati on 2 December 2012 | |
20 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
22 Aug 2012 | AD01 | Registered office address changed from 80-82 High Street Penge London SE20 7HB England on 22 August 2012 | |
05 May 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
03 May 2012 | AR01 | Annual return made up to 2 December 2011 with full list of shareholders | |
03 Apr 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Dec 2010 | NEWINC |
Incorporation
|