Advanced company searchLink opens in new window

UNITED TRADING CO., LTD

Company number 09547510

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)
10 Mar 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Dec 2019 GAZ1(A) First Gazette notice for voluntary strike-off
12 Dec 2019 DS01 Application to strike the company off the register
19 Jun 2019 CS01 Confirmation statement made on 12 April 2019 with updates
19 Jun 2019 AD01 Registered office address changed from Chase Business Centre 39-41 Chase Side London N14 5BP England to Tms House Cray Avenue Orpington BR5 3QB on 19 June 2019
19 Jun 2019 TM02 Termination of appointment of Uk Company Made Service Ltd as a secretary on 17 May 2019
07 Jun 2019 SH06 Cancellation of shares. Statement of capital on 1 May 2018
  • GBP 100.00
06 May 2018 AA Accounts for a dormant company made up to 30 April 2018
06 May 2018 AP04 Appointment of Uk Company Made Service Ltd as a secretary on 12 April 2018
06 May 2018 AD01 Registered office address changed from Suite 108 Chase Business Centre 39-41 Chase Side London N14 5BP to Chase Business Centre 39-41 Chase Side London N14 5BP on 6 May 2018
06 May 2018 CS01 Confirmation statement made on 12 April 2018 with updates
08 Apr 2018 CS01 Confirmation statement made on 1 April 2018 with no updates
24 Feb 2018 TM02 Termination of appointment of Uk Secretarial Services Limited as a secretary on 15 February 2018
17 May 2017 AA Accounts for a dormant company made up to 30 April 2017
01 Apr 2017 CS01 Confirmation statement made on 1 April 2017 with updates
01 Jul 2016 AA Accounts for a dormant company made up to 30 April 2016
12 Apr 2016 AR01 Annual return made up to 12 April 2016 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 1,000,000
01 Jun 2015 AR01 Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1,000,000
01 Jun 2015 AP01 Appointment of Peng Gao as a director on 1 June 2015
01 Jun 2015 TM01 Termination of appointment of Xiuzhen Liu as a director on 1 June 2015
17 Apr 2015 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2015-04-17
  • GBP 1,000,000