- Company Overview for UAVEND BONDS II LIMITED (10183505)
- Filing history for UAVEND BONDS II LIMITED (10183505)
- People for UAVEND BONDS II LIMITED (10183505)
- Charges for UAVEND BONDS II LIMITED (10183505)
- Insolvency for UAVEND BONDS II LIMITED (10183505)
- More for UAVEND BONDS II LIMITED (10183505)
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) |
---|---|---|---|
18 Jun 2024 | WU07 | Progress report in a winding up by the court | |
10 May 2023 | WU04 | Appointment of a liquidator | |
04 May 2023 | AD01 | Registered office address changed from C/O Frp Advisory Trading Limited 110 Cannon Street London EC4N 6EU to C/O Frp Advisory Trading Limited 110 Cannon Street London EC4N 6EU on 4 May 2023 | |
04 May 2023 | AD01 | Registered office address changed from C/O Frp Advisory Trading Limited 110 Cannon Street London EC4N 6EU to C/O Frp Advisory Trading Limited 110 Cannon Street London EC4N 6EU on 4 May 2023 | |
04 May 2023 | AD01 | Registered office address changed from The Control Tower Mill Lane Binfield Newport PO30 2LA England to C/O Frp Advisory Trading Limited 110 Cannon Street London EC4N 6EU on 4 May 2023 | |
23 Mar 2023 | COCOMP | Order of court to wind up | |
09 Sep 2022 | AA | Total exemption full accounts made up to 31 May 2022 | |
05 May 2022 | CS01 | Confirmation statement made on 4 May 2022 with no updates | |
28 Sep 2021 | MR04 | Satisfaction of charge 101835050001 in full | |
28 Sep 2021 | MR01 | Registration of charge 101835050002, created on 28 September 2021 | |
21 Jul 2021 | AA | Total exemption full accounts made up to 31 May 2021 | |
13 May 2021 | CH01 | Director's details changed for Mr Eamon Mark O'connor on 10 May 2021 | |
13 May 2021 | CH01 | Director's details changed for Mr Eamon Mark O'connor on 10 May 2021 | |
12 May 2021 | CS01 | Confirmation statement made on 4 May 2021 with no updates | |
05 Mar 2021 | AD01 | Registered office address changed from PO Box 5099 PO Box 5099 Maidenhead SL60 1PG United Kingdom to The Control Tower Mill Lane Binfield Newport PO30 2LA on 5 March 2021 | |
05 Mar 2021 | AD01 | Registered office address changed from PO Box 75949 Uavend 35 Station Road London NW26 9NZ United Kingdom to PO Box 5099 PO Box 5099 Maidenhead SL60 1PG on 5 March 2021 | |
29 Sep 2020 | AA | Total exemption full accounts made up to 31 May 2020 | |
06 May 2020 | CS01 | Confirmation statement made on 4 May 2020 with no updates | |
18 Dec 2019 | AD01 | Registered office address changed from Unit 2 Langley Wharf Railway Terrace Kings Langley WD4 8JE England to PO Box 75949 Uavend 35 Station Road London NW26 9NZ on 18 December 2019 | |
12 Jul 2019 | AA | Total exemption full accounts made up to 31 May 2019 | |
14 May 2019 | CS01 | Confirmation statement made on 4 May 2019 with no updates | |
09 Dec 2018 | AA | Total exemption full accounts made up to 31 May 2018 | |
12 Jun 2018 | CS01 | Confirmation statement made on 4 May 2018 with no updates | |
12 Jun 2018 | AD01 | Registered office address changed from Unit 4 Blueprint Commercial Centre Imperial Way Watford Hertfordshire WD24 4JP England to Unit 2 Langley Wharf Railway Terrace Kings Langley WD4 8JE on 12 June 2018 | |
13 Nov 2017 | AA | Total exemption full accounts made up to 31 May 2017 |