- Company Overview for UK INDUSTRIALS LTD (11314338)
- Filing history for UK INDUSTRIALS LTD (11314338)
- People for UK INDUSTRIALS LTD (11314338)
- Charges for UK INDUSTRIALS LTD (11314338)
- Insolvency for UK INDUSTRIALS LTD (11314338)
- More for UK INDUSTRIALS LTD (11314338)
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) |
---|---|---|---|
09 Aug 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
09 May 2024 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
20 Mar 2023 | AD01 | Registered office address changed from 3rd Floor 3-5 Rathbone Place London W1T 1HJ United Kingdom to Leonard Curtis House, Elms Square Bury New Road Whitefield Manchester M45 7TA on 20 March 2023 | |
20 Mar 2023 | LIQ01 | Declaration of solvency | |
20 Mar 2023 | 600 | Appointment of a voluntary liquidator | |
20 Mar 2023 | RESOLUTIONS |
Resolutions
|
|
03 Nov 2022 | AP01 | Appointment of Mr Christoph Friedrich as a director on 3 November 2022 | |
03 Nov 2022 | TM01 | Termination of appointment of Niall Harvey Brunker as a director on 3 November 2022 | |
30 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
20 Apr 2022 | CS01 | Confirmation statement made on 16 April 2022 with no updates | |
29 Oct 2021 | CH01 | Director's details changed for Mr Ross William Hitchen Taylor on 29 October 2021 | |
13 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
08 Sep 2021 | AD01 | Registered office address changed from Suite 1.14, 1st Floor 33 Foley Street, Fitzrovia London W1W 7TL United Kingdom to 3rd Floor 3-5 Rathbone Place London W1T 1HJ on 8 September 2021 | |
20 Apr 2021 | CS01 | Confirmation statement made on 16 April 2021 with no updates | |
19 Apr 2021 | CH01 | Director's details changed for Ms Elizabeth Margaret Mary Turner on 15 April 2021 | |
08 Apr 2021 | MR04 | Satisfaction of charge 113143380001 in full | |
14 Sep 2020 | CH01 | Director's details changed for Ms Elizabeth Margaret Mary Turner on 14 September 2020 | |
14 Sep 2020 | CH01 | Director's details changed for Mr Ross William Hitchen Taylor on 14 September 2020 | |
18 May 2020 | AA | Accounts for a small company made up to 31 December 2019 | |
20 Apr 2020 | CS01 | Confirmation statement made on 16 April 2020 with no updates | |
24 Mar 2020 | AP01 | Appointment of Miss Elizabeth Turner as a director on 16 March 2020 | |
24 Mar 2020 | TM01 | Termination of appointment of Maqboolali Mohamed as a director on 16 March 2020 | |
21 Feb 2020 | PSC04 | Change of details for Mr Rory Joseph O'neill as a person with significant control on 17 April 2018 | |
10 Jul 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
23 Apr 2019 | CS01 | Confirmation statement made on 16 April 2019 with updates |