Advanced company searchLink opens in new window

UKGLOBAL MIDLANDS LIMITED

Company number 11172917

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)
17 Sep 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Jul 2024 GAZ1(A) First Gazette notice for voluntary strike-off
21 Jun 2024 DS01 Application to strike the company off the register
03 Oct 2023 CS01 Confirmation statement made on 30 September 2023 with updates
25 Sep 2023 PSC07 Cessation of Ukglobal Broking Group Limited as a person with significant control on 19 September 2023
25 Sep 2023 PSC05 Change of details for Aston Lark Group Limited as a person with significant control on 19 September 2023
21 Aug 2023 PSC02 Notification of Aston Lark Group Limited as a person with significant control on 12 July 2023
21 Aug 2023 PSC07 Cessation of Ukglobal Management No 3 Limited as a person with significant control on 12 July 2023
12 Apr 2023 AD02 Register inspection address has been changed from 33 George Street Wakefield West Yorkshire WF1 1LX United Kingdom to One Creechurch Place London EC3A 5AF
08 Mar 2023 CS01 Confirmation statement made on 8 March 2023 with updates
01 Feb 2023 AA01 Current accounting period extended from 31 March 2023 to 30 September 2023
22 Nov 2022 AA Accounts for a small company made up to 31 March 2022
27 Sep 2022 CH01 Director's details changed for Mr Matthew David Bray on 27 September 2022
14 Jul 2022 TM01 Termination of appointment of James Edward Hull as a director on 30 April 2022
14 Jul 2022 TM01 Termination of appointment of Jonathan David Finch as a director on 30 April 2022
14 Jul 2022 TM01 Termination of appointment of Ian Matthew Fox as a director on 30 April 2022
14 Jul 2022 TM01 Termination of appointment of Nicholas Travers Hamblin as a director on 30 April 2022
19 May 2022 SH19 Statement of capital on 19 May 2022
  • GBP 200
19 May 2022 SH20 Statement by Directors
19 May 2022 CAP-SS Solvency Statement dated 30/04/22
19 May 2022 RESOLUTIONS Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
18 May 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
18 May 2022 SH10 Particulars of variation of rights attached to shares
18 May 2022 SH08 Change of share class name or designation
13 May 2022 MA Memorandum and Articles of Association