- Company Overview for UKHAULAGECO LIMITED (07622726)
- Filing history for UKHAULAGECO LIMITED (07622726)
- People for UKHAULAGECO LIMITED (07622726)
- More for UKHAULAGECO LIMITED (07622726)
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 Jun 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
04 Aug 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
02 Jun 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 May 2014 | AR01 |
Annual return made up to 23 May 2014 with full list of shareholders
Statement of capital on 2014-05-27
|
|
08 Mar 2014 | AA | Accounts for a dormant company made up to 31 May 2013 | |
24 Jan 2014 | AD01 | Registered office address changed from 2 Bernhart Close Edgware London HA8 0SH on 24 January 2014 | |
01 Oct 2013 | AD01 | Registered office address changed from 2 Woodberry Grove London N12 0DR England on 1 October 2013 | |
27 Sep 2013 | TM01 | Termination of appointment of Sunil Agarwala as a director | |
27 Sep 2013 | AP01 | Appointment of Mr Arnold Castro as a director | |
27 Sep 2013 | AD01 | Registered office address changed from 4Th Flr Sutherland House 70/78 West Hendon Broadway London NW9 7BT United Kingdom on 27 September 2013 | |
18 Jun 2013 | AR01 | Annual return made up to 5 May 2013 with full list of shareholders | |
15 Mar 2013 | AD01 | Registered office address changed from 2 Bernhart Close Edgware Middlesex HA8 0SH England on 15 March 2013 | |
28 Feb 2013 | AA | Accounts for a dormant company made up to 31 May 2012 | |
28 Feb 2013 | AD01 | Registered office address changed from C/O Shenkers 4Th Flr Sutherland House West Hendon Broadway London NW9 7BT England on 28 February 2013 | |
28 Feb 2013 | AP01 | Appointment of Mr Sunil Agarwala as a director | |
28 Feb 2013 | TM01 | Termination of appointment of David Mapplebeck as a director | |
10 Dec 2012 | AD01 | Registered office address changed from 2 Sarson Street Quorn Loughborough Leicestershire LE12 8EA United Kingdom on 10 December 2012 | |
17 Oct 2012 | AD01 | Registered office address changed from 1St Floor 2 Woodberry Grove North Finchley London N12 0DR England on 17 October 2012 | |
06 Jul 2012 | AR01 | Annual return made up to 5 May 2012 with full list of shareholders | |
08 Aug 2011 | AP01 | Appointment of David Mapplebeck as a director | |
29 Jul 2011 | TM01 | Termination of appointment of Gerry Mcadams as a director | |
05 May 2011 | NEWINC |
Incorporation
|