- Company Overview for UK-CORP LIMITED (08195176)
- Filing history for UK-CORP LIMITED (08195176)
- People for UK-CORP LIMITED (08195176)
- More for UK-CORP LIMITED (08195176)
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) |
---|---|---|---|
15 Feb 2025 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Feb 2025 | CS01 | Confirmation statement made on 22 September 2022 with updates | |
13 Feb 2025 | TM01 | Termination of appointment of Ian James Walker as a director on 13 February 2025 | |
13 Feb 2025 | PSC07 | Cessation of Ian James Ward as a person with significant control on 13 February 2025 | |
13 Feb 2025 | AP01 | Appointment of Mr Ethan David Phillip Sandifer as a director on 13 February 2025 | |
13 Feb 2025 | PSC01 | Notification of Ethan Sandifer as a person with significant control on 13 February 2025 | |
07 Feb 2025 | TM01 | Termination of appointment of Monika Kumar as a director on 7 February 2025 | |
07 Feb 2025 | AD01 | Registered office address changed from Office 3S, the Pinetree Centre Durham Road Birtley Chester Le Street DH3 2TD England to 19 Longreins Road Barrow-in-Furness LA14 5AL on 7 February 2025 | |
07 Feb 2025 | PSC07 | Cessation of Monika Kumar as a person with significant control on 7 February 2025 | |
07 Feb 2025 | AP01 | Appointment of Mr Ian James Walker as a director on 7 February 2025 | |
07 Feb 2025 | PSC01 | Notification of Ian James Ward as a person with significant control on 7 February 2025 | |
10 Sep 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
02 Aug 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Nov 2021 | CS01 | Confirmation statement made on 22 September 2021 with no updates | |
16 Jun 2021 | DS02 | Withdraw the company strike off application | |
15 Jun 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Jun 2021 | DS01 | Application to strike the company off the register | |
06 Jun 2021 | AA | Micro company accounts made up to 31 August 2020 | |
22 Sep 2020 | CS01 | Confirmation statement made on 22 September 2020 with updates | |
22 Sep 2020 | PSC01 | Notification of Monika Kumar as a person with significant control on 11 September 2020 | |
22 Sep 2020 | TM01 | Termination of appointment of Simon Mark Levy as a director on 11 September 2020 | |
13 Sep 2020 | PSC07 | Cessation of Simon Mark Levy as a person with significant control on 11 September 2020 | |
13 Sep 2020 | AP01 | Appointment of Mrs Monika Kumar as a director on 11 September 2020 | |
13 Sep 2020 | AD01 | Registered office address changed from Athene House, Suite Q 86 the Broadway London NW7 3TD England to Office 3S, the Pinetree Centre Durham Road Birtley Chester Le Street DH3 2TD on 13 September 2020 | |
03 Sep 2020 | CS01 | Confirmation statement made on 29 August 2020 with updates |