Advanced company searchLink opens in new window

UAOOOO LTD

Company number 10272318

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)
04 Feb 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Nov 2019 GAZ1(A) First Gazette notice for voluntary strike-off
06 Nov 2019 DS01 Application to strike the company off the register
30 Sep 2019 AA Micro company accounts made up to 31 December 2018
12 Feb 2019 AD01 Registered office address changed from Third Floor 207 Regent Street London W1B 3HH United Kingdom to Unit 5 Drakes Courtyard 291 Kilburn High Road London England NW6 7JR on 12 February 2019
04 Jan 2019 CS01 Confirmation statement made on 28 December 2018 with no updates
13 Nov 2018 AA Micro company accounts made up to 31 December 2017
16 Oct 2018 DISS40 Compulsory strike-off action has been discontinued
07 Aug 2018 GAZ1 First Gazette notice for compulsory strike-off
24 Jan 2018 MA Memorandum and Articles of Association
24 Jan 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Increased in the share capital. There is an opportunity to increased the share capital from 6,000.00 gbp to 10,000.00 gbp with the issue of 4,000 new shares/appointment of the new board of directors 28/12/2017
  • RES01 ‐ Resolution of alteration of Articles of Association
28 Dec 2017 PSC04 Change of details for Mister Charles Herisson as a person with significant control on 28 December 2017
28 Dec 2017 AP01 Appointment of Mister Vincenzo Liguori as a director on 28 December 2017
28 Dec 2017 AP01 Appointment of Mister Danilo Di Tota as a director on 28 December 2017
28 Dec 2017 CS01 Confirmation statement made on 28 December 2017 with updates
28 Dec 2017 SH01 Statement of capital following an allotment of shares on 28 December 2017
  • GBP 10,000
18 Dec 2017 CS01 Confirmation statement made on 18 December 2017 with updates
18 Dec 2017 PSC01 Notification of Charles Herisson as a person with significant control on 15 December 2017
15 Dec 2017 SH01 Statement of capital following an allotment of shares on 15 December 2017
  • GBP 6,000
15 Dec 2017 PSC07 Cessation of Adonai Capital Limited as a person with significant control on 15 December 2017
15 Dec 2017 CS01 Confirmation statement made on 15 December 2017 with updates
01 Dec 2017 PSC02 Notification of Adonai Capital Limited as a person with significant control on 29 November 2017
29 Nov 2017 CS01 Confirmation statement made on 29 November 2017 with updates
28 Nov 2017 PSC07 Cessation of Gaetano D'orta as a person with significant control on 24 August 2017
15 Nov 2017 AA01 Current accounting period extended from 31 July 2017 to 31 December 2017