- Company Overview for U4C2 LTD (11052929)
- Filing history for U4C2 LTD (11052929)
- People for U4C2 LTD (11052929)
- More for U4C2 LTD (11052929)
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) |
---|---|---|---|
07 Jun 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
22 Mar 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Mar 2022 | DS01 | Application to strike the company off the register | |
10 Mar 2022 | TM01 | Termination of appointment of Julie Collinson as a director on 1 January 2022 | |
10 Mar 2022 | PSC07 | Cessation of Julie Collinson as a person with significant control on 1 January 2022 | |
10 Mar 2022 | AA | Micro company accounts made up to 31 January 2022 | |
09 Aug 2021 | CS01 | Confirmation statement made on 27 July 2021 with no updates | |
25 Mar 2021 | AA | Micro company accounts made up to 31 January 2021 | |
07 Jan 2021 | AP01 | Appointment of Mrs Julie Collinson as a director on 1 April 2020 | |
29 Oct 2020 | AA | Micro company accounts made up to 31 January 2020 | |
09 Sep 2020 | RESOLUTIONS |
Resolutions
|
|
28 Aug 2020 | RESOLUTIONS |
Resolutions
|
|
27 Aug 2020 | AD01 | Registered office address changed from 48 Hollin Head Baildon Shipley BD17 7LJ England to 26B Bradford Road Guiseley Leeds LS20 8NH on 27 August 2020 | |
17 Aug 2020 | CS01 | Confirmation statement made on 27 July 2020 with no updates | |
01 Aug 2019 | CS01 | Confirmation statement made on 27 July 2019 with no updates | |
12 Jun 2019 | AA | Micro company accounts made up to 31 January 2019 | |
07 Feb 2019 | AA | Accounts for a dormant company made up to 31 January 2018 | |
07 Feb 2019 | AA01 | Current accounting period shortened from 30 November 2018 to 31 January 2018 | |
27 Jul 2018 | CS01 | Confirmation statement made on 27 July 2018 with updates | |
27 Jul 2018 | PSC01 | Notification of Julie Collinson as a person with significant control on 5 July 2018 | |
27 Jul 2018 | PSC07 | Cessation of Nigel James Botterill as a person with significant control on 5 July 2018 | |
21 Jun 2018 | TM01 | Termination of appointment of Nigel James Botterill as a director on 18 June 2018 | |
21 Jun 2018 | AD01 | Registered office address changed from Unit 2635 Birmingham Business Park Kings Court, the Crescent Birmingham Business Park Birmingham B37 7YE United Kingdom to 48 Hollin Head Baildon Shipley BD17 7LJ on 21 June 2018 | |
08 Nov 2017 | NEWINC |
Incorporation
Statement of capital on 2017-11-08
|