Advanced company searchLink opens in new window

UE GLOBAL LIMITED

Company number 08483601

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)
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
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