Advanced company searchLink opens in new window

UENO CARS LTD

Company number 10925948

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)
01 Feb 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
09 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
09 Dec 2020 CS01 Confirmation statement made on 23 February 2020 with updates
04 Nov 2020 AAMD Amended total exemption full accounts made up to 31 August 2020
04 Oct 2020 AP01 Appointment of Miss Nicole Laurel Wynter as a director on 8 December 2019
04 Oct 2020 TM01 Termination of appointment of Nicole Wynter as a director on 10 September 2020
30 Sep 2020 PSC01 Notification of Nicole Wynter as a person with significant control on 10 September 2020
30 Sep 2020 PSC07 Cessation of Bryan Thornton as a person with significant control on 10 September 2020
30 Sep 2020 TM01 Termination of appointment of Bryan Anthony Thornton as a director on 10 September 2020
30 Sep 2020 PSC07 Cessation of Cfs Secretaries Limited as a person with significant control on 10 September 2020
30 Sep 2020 AP01 Appointment of Miss Nicole Wynter as a director on 10 September 2020
30 Sep 2020 AD01 Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to 8 Albemarle Street Manchester M144NF on 30 September 2020
09 Sep 2020 AA Accounts for a dormant company made up to 31 August 2020
09 Sep 2020 CS01 Confirmation statement made on 20 August 2020 with updates
09 Sep 2020 PSC02 Notification of Cfs Secretaries Limited as a person with significant control on 8 September 2020
09 Sep 2020 AP01 Appointment of Mr Bryan Thornton as a director on 8 September 2020
09 Sep 2020 PSC01 Notification of Bryan Thornton as a person with significant control on 8 September 2020
08 Sep 2020 PSC07 Cessation of Peter Valaitis as a person with significant control on 21 August 2020
08 Sep 2020 AD01 Registered office address changed from Gf2 5 High Street Westbury-on-Trym Bristol BS9 3BY England to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 8 September 2020
04 Sep 2020 AD01 Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Gf2 5 High Street Westbury-on-Trym Bristol BS9 3BY on 4 September 2020
04 Sep 2020 TM01 Termination of appointment of Peter Anthony Valaitis as a director on 21 August 2020
05 Sep 2019 AA Accounts for a dormant company made up to 31 August 2019
27 Aug 2019 CS01 Confirmation statement made on 20 August 2019 with no updates
06 Sep 2018 AA Accounts for a dormant company made up to 31 August 2018
24 Aug 2018 CS01 Confirmation statement made on 20 August 2018 with no updates