- Company Overview for UKM TRADING LIMITED (08689295)
- Filing history for UKM TRADING LIMITED (08689295)
- People for UKM TRADING LIMITED (08689295)
- More for UKM TRADING LIMITED (08689295)
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 |