- Company Overview for UNITED KINGDOM GROUP LIMITED (09415609)
- Filing history for UNITED KINGDOM GROUP LIMITED (09415609)
- People for UNITED KINGDOM GROUP LIMITED (09415609)
- More for UNITED KINGDOM GROUP LIMITED (09415609)
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) |
---|---|---|---|
29 Sep 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
07 Apr 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
30 Mar 2020 | DS01 | Application to strike the company off the register | |
03 Feb 2020 | CS01 | Confirmation statement made on 31 January 2020 with no updates | |
18 Dec 2019 | AA | Accounts for a dormant company made up to 31 March 2019 | |
14 Feb 2019 | CS01 | Confirmation statement made on 31 January 2019 with no updates | |
17 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
06 Mar 2018 | CS01 | Confirmation statement made on 31 January 2018 with no updates | |
31 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
07 Nov 2017 | AD01 | Registered office address changed from 13 126 Duckett Street Stepney Green London E1 4SY England to Adam Connon C/O Temple 200 Strand London Strand London WC2R 1DJ on 7 November 2017 | |
24 Mar 2017 | AA01 | Current accounting period extended from 31 January 2017 to 31 March 2017 | |
24 Mar 2017 | CS01 | Confirmation statement made on 31 January 2017 with updates | |
03 Oct 2016 | AA | Accounts for a dormant company made up to 31 January 2016 | |
03 Oct 2016 | SH01 |
Statement of capital following an allotment of shares on 1 October 2016
|
|
14 Apr 2016 | AD01 | Registered office address changed from Flat 13 126 Duckett Street London E1 4SY England to 13 126 Duckett Street Stepney Green London E1 4SY on 14 April 2016 | |
14 Apr 2016 | AD01 | Registered office address changed from 1 Milford Lane Milford Lane London WC2R 3LL England to Flat 13 126 Duckett Street London E1 4SY on 14 April 2016 | |
06 Apr 2016 | CH01 | Director's details changed for Mr Adam Michael Connon on 1 April 2016 | |
07 Mar 2016 | AR01 |
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-03-07
|
|
25 Aug 2015 | CH01 | Director's details changed for Mr Adam Connon on 1 August 2015 | |
24 Aug 2015 | AD01 | Registered office address changed from Flat 13 126 Duckett Street London London E1 4SY United Kingdom to 1 Milford Lane Milford Lane London WC2R 3LL on 24 August 2015 | |
31 Jan 2015 | NEWINC |
Incorporation
Statement of capital on 2015-01-31
|