- Company Overview for UE GLOBAL LIMITED (08483601)
- Filing history for UE GLOBAL LIMITED (08483601)
- People for UE GLOBAL LIMITED (08483601)
- More for UE GLOBAL LIMITED (08483601)
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) |
---|---|---|---|
03 Jul 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
13 May 2017 | SOAS(A) | Voluntary strike-off action has been suspended | |
07 Mar 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 Feb 2017 | AD01 | Registered office address changed from C/O Eurostorage Lionel Road South Brentford TW8 0JA England to Ue Global Ltd C/O Eurostorage Brentford TW8 9QR on 24 February 2017 | |
24 Feb 2017 | AD01 | Registered office address changed from 147a Church Road London SW13 9HR England to C/O Eurostorage Lionel Road South Brentford TW8 0JA on 24 February 2017 | |
24 Feb 2017 | TM01 | Termination of appointment of Daniel James Atkins as a director on 14 February 2017 | |
23 Feb 2017 | DS01 | Application to strike the company off the register | |
05 Jan 2017 | TM01 | Termination of appointment of Mark Timothy Reardon as a director on 5 May 2016 | |
31 Dec 2016 | AA | Micro company accounts made up to 30 April 2016 | |
04 Jul 2016 | AD01 | Registered office address changed from 201a Castelnau London SW13 9ER to 147a Church Road London SW13 9HR on 4 July 2016 | |
06 May 2016 | AR01 |
Annual return made up to 11 April 2016 with full list of shareholders
Statement of capital on 2016-05-06
|
|
10 Feb 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
06 May 2015 | AR01 |
Annual return made up to 11 April 2015 with full list of shareholders
Statement of capital on 2015-05-06
|
|
13 Apr 2015 | TM01 | Termination of appointment of Leon Sylvester Joseph as a director on 10 April 2015 | |
07 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
09 May 2014 | TM01 | Termination of appointment of Mark Corbett as a director | |
01 May 2014 | TM01 | Termination of appointment of a director | |
30 Apr 2014 | AR01 |
Annual return made up to 11 April 2014 with full list of shareholders
Statement of capital on 2014-04-30
|
|
30 Apr 2014 | TM01 | Termination of appointment of Helen Stedman as a director | |
30 Apr 2014 | CH01 | Director's details changed for Mr Daniel James Atkins on 11 April 2014 | |
30 Apr 2014 | AD01 | Registered office address changed from 122 Ealing Village Ealing London W5 2EB United Kingdom on 30 April 2014 | |
07 May 2013 | TM01 | Termination of appointment of Robert Jones as a director | |
05 May 2013 | TM01 | Termination of appointment of Robert Jones as a director | |
05 May 2013 | AP01 | Appointment of Miss Helen Stedman as a director | |
03 May 2013 | AP01 | Appointment of Mr Mark Timothy Reardon as a director |