- Company Overview for U&F LIMITED (12155342)
- Filing history for U&F LIMITED (12155342)
- People for U&F LIMITED (12155342)
- More for U&F LIMITED (12155342)
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) |
---|---|---|---|
30 Nov 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
07 Sep 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
30 Aug 2021 | DS01 | Application to strike the company off the register | |
14 May 2021 | AA | Micro company accounts made up to 31 August 2020 | |
10 May 2021 | CS01 | Confirmation statement made on 10 May 2021 with updates | |
10 May 2021 | PSC07 | Cessation of Umer Arshad as a person with significant control on 1 May 2021 | |
10 May 2021 | PSC01 | Notification of Faisal Tanveer as a person with significant control on 1 May 2021 | |
08 May 2021 | AD01 | Registered office address changed from 122-124 Cranbrook Road Ilford IG1 4LZ England to 58 Olive Road London E13 9PZ on 8 May 2021 | |
08 Sep 2020 | TM01 | Termination of appointment of Umer Arshad as a director on 8 September 2020 | |
01 Sep 2020 | TM02 | Termination of appointment of Faisal Tanveer as a secretary on 1 August 2020 | |
01 Sep 2020 | AP01 | Appointment of Mr Faisal Tanveer as a director on 1 September 2020 | |
13 Aug 2020 | CS01 | Confirmation statement made on 13 August 2020 with no updates | |
30 Oct 2019 | CH03 | Secretary's details changed for Mr Faisal Tanveer on 29 October 2019 | |
25 Oct 2019 | CH01 | Director's details changed for Mr Umer Arshad on 25 October 2019 | |
25 Oct 2019 | CH03 | Secretary's details changed for Mr Faisal Tanveer on 25 October 2019 | |
23 Aug 2019 | AP03 | Appointment of Mr Faisal Tanveer as a secretary on 23 August 2019 | |
23 Aug 2019 | TM01 | Termination of appointment of Faisal Tanveer as a director on 23 August 2019 | |
23 Aug 2019 | PSC07 | Cessation of Faisal Tanveer as a person with significant control on 23 August 2019 | |
23 Aug 2019 | AD01 | Registered office address changed from 122-124 Cranbrook Road Ilford IG1 4LZ England to 122-124 Cranbrook Road Ilford IG1 4LZ on 23 August 2019 | |
23 Aug 2019 | AD01 | Registered office address changed from 589C High Road Leyton London E10 6PY United Kingdom to 122-124 Cranbrook Road Ilford IG1 4LZ on 23 August 2019 | |
14 Aug 2019 | NEWINC |
Incorporation
Statement of capital on 2019-08-14
|