Advanced company searchLink opens in new window

UKM TRADING LIMITED

Company number 08689295

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)
21 May 2024 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Jan 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
21 Dec 2021 GAZ1 First Gazette notice for compulsory strike-off
19 Nov 2020 AA Micro company accounts made up to 30 September 2020
19 Nov 2020 AA Micro company accounts made up to 30 September 2019
14 Oct 2020 CS01 Confirmation statement made on 1 October 2020 with updates
29 Jul 2020 CS01 Confirmation statement made on 9 April 2020 with no updates
17 Jul 2020 PSC07 Cessation of Muhammed Uwais as a person with significant control on 1 July 2020
17 Jul 2020 TM01 Termination of appointment of Muhammed Uwais as a director on 1 July 2020
17 Jul 2020 AD01 Registered office address changed from 17 Bisley Street Leicester LE3 0DA England to 8 Maple Avenue Blaby Leicester LE8 4AT on 17 July 2020
17 Jul 2020 PSC01 Notification of Ridwan Asmal as a person with significant control on 1 July 2020
17 Jul 2020 AP01 Appointment of Mr Ridwan Mehboob Asmal as a director on 1 July 2020
20 Oct 2019 DISS40 Compulsory strike-off action has been discontinued
16 Oct 2019 AA Micro company accounts made up to 30 September 2018
05 Oct 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
03 Sep 2019 GAZ1 First Gazette notice for compulsory strike-off
13 Jun 2019 CS01 Confirmation statement made on 9 April 2019 with updates
02 Aug 2018 PSC04 Change of details for Mr Muhammed Uwais as a person with significant control on 1 March 2018
17 Jul 2018 AA Micro company accounts made up to 30 September 2017
14 Jun 2018 AD01 Registered office address changed from 1 Windermere Street Leicester Leicestershire LE2 7GU England to 17 Bisley Street Leicester LE3 0DA on 14 June 2018
09 Apr 2018 CS01 Confirmation statement made on 9 April 2018 with no updates
17 Mar 2018 PSC01 Notification of Muhammed Uwais as a person with significant control on 1 March 2018
16 Mar 2018 PSC07 Cessation of Muhammed Uwais as a person with significant control on 16 March 2018
16 Mar 2018 PSC07 Cessation of Tahir Ul Hassan as a person with significant control on 1 March 2018
16 Mar 2018 AD01 Registered office address changed from 306 Tyburn Road Birmingham B24 8LY to 1 Windermere Street Leicester Leicestershire LE2 7GU on 16 March 2018