- Company Overview for UKIP PATRONS LTD (11272168)
- Filing history for UKIP PATRONS LTD (11272168)
- People for UKIP PATRONS LTD (11272168)
- More for UKIP PATRONS LTD (11272168)
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) |
---|---|---|---|
11 Feb 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 Nov 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Nov 2019 | DS01 | Application to strike the company off the register | |
25 Mar 2019 | CS01 | Confirmation statement made on 22 March 2019 with no updates | |
07 Mar 2019 | AA | Micro company accounts made up to 31 December 2018 | |
19 Oct 2018 | AA01 | Current accounting period shortened from 31 March 2019 to 31 December 2018 | |
18 Oct 2018 | PSC01 | Notification of Patrick Dearsley as a person with significant control on 1 October 2018 | |
09 Oct 2018 | TM01 | Termination of appointment of David Sebastian Fairweather as a director on 1 October 2018 | |
08 Oct 2018 | PSC07 | Cessation of David Sebastian Fairweather as a person with significant control on 1 October 2018 | |
08 Oct 2018 | AP01 | Appointment of Mr Patrick Henry Dearsley as a director on 1 October 2018 | |
08 Oct 2018 | AD01 | Registered office address changed from 14-16 Churchill Way Cardiff CF10 2DX United Kingdom to Lexdrum House Unit 1 Old Newton Road Heathfield Newton Abbot TQ12 6UT on 8 October 2018 | |
23 Mar 2018 | NEWINC | Incorporation |