- Company Overview for U Z CONSULTANTS LTD (09811457)
- Filing history for U Z CONSULTANTS LTD (09811457)
- People for U Z CONSULTANTS LTD (09811457)
- Insolvency for U Z CONSULTANTS LTD (09811457)
- More for U Z CONSULTANTS LTD (09811457)
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) |
---|---|---|---|
23 May 2023 | AD01 | Registered office address changed from Mercury House North Gate Nottingham NG7 7FN England to Apex Court City Link Nottingham NG2 4LA on 23 May 2023 | |
01 Dec 2020 | L64.04 | Dissolution deferment | |
30 Nov 2020 | L64.07 | Completion of winding up | |
18 Jan 2019 | COCOMP | Order of court to wind up | |
04 Apr 2018 | CS01 | Confirmation statement made on 4 April 2018 with updates | |
03 Apr 2018 | TM01 | Termination of appointment of Uways Ali as a director on 3 April 2018 | |
03 Jan 2018 | AD01 | Registered office address changed from 27 Old Gloucester Street London WC1N 3AX United Kingdom to Mercury House North Gate Nottingham NG7 7FN on 3 January 2018 | |
25 Nov 2017 | AA | Unaudited abridged accounts made up to 31 October 2017 | |
27 Oct 2017 | AP01 | Appointment of Mr Uways Ali as a director on 16 October 2017 | |
14 Sep 2017 | TM01 | Termination of appointment of Ghefari Dulapandan as a director on 14 September 2017 | |
14 Sep 2017 | PSC07 | Cessation of Ghefari Dulapandan as a person with significant control on 14 September 2017 | |
13 Aug 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
04 Aug 2017 | CS01 | Confirmation statement made on 4 August 2017 with updates | |
04 Aug 2017 | PSC01 | Notification of Anisur Rahman as a person with significant control on 22 July 2017 | |
04 Aug 2017 | AP01 | Appointment of Mr Anisur Rahman as a director on 22 July 2017 | |
17 Nov 2016 | AD01 | Registered office address changed from 27 Old Gloucester Street London WC1N 3AX England to 27 Old Gloucester Street London WC1N 3AX on 17 November 2016 | |
16 Nov 2016 | CS01 | Confirmation statement made on 5 October 2016 with updates | |
16 Nov 2016 | AD01 | Registered office address changed from 58 Bradwell Road Peterborough PE3 9PZ England to 27 Old Gloucester Street London WC1N 3AX on 16 November 2016 | |
09 Nov 2016 | TM01 | Termination of appointment of Uways Ali as a director on 8 November 2016 | |
09 Nov 2016 | AP01 | Appointment of Dr Ghefari Dulapandan as a director on 8 November 2016 | |
06 Oct 2015 | NEWINC |
Incorporation
Statement of capital on 2015-10-06
|