- Company Overview for U2 BUSINESS SOLUTIONS LIMITED (SC368778)
- Filing history for U2 BUSINESS SOLUTIONS LIMITED (SC368778)
- People for U2 BUSINESS SOLUTIONS LIMITED (SC368778)
- Charges for U2 BUSINESS SOLUTIONS LIMITED (SC368778)
- More for U2 BUSINESS SOLUTIONS LIMITED (SC368778)
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) |
---|---|---|---|
20 Apr 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
30 Dec 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Dec 2011 | DS01 | Application to strike the company off the register | |
28 Sep 2011 | TM01 | Termination of appointment of Richard Gray as a director on 31 August 2011 | |
18 Aug 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
11 Feb 2011 | MG01s | Particulars of a mortgage or charge / charge no: 1 | |
18 Jan 2011 | AR01 |
Annual return made up to 18 November 2010 with full list of shareholders
Statement of capital on 2011-01-18
|
|
18 Jan 2011 | CH01 | Director's details changed for Richard Gray on 18 November 2010 | |
18 Jan 2011 | CH01 | Director's details changed for Edward Cornelis Pellegrom on 18 November 2010 | |
21 Jul 2010 | AP01 | Appointment of Richard Gray as a director | |
16 Dec 2009 | SH01 |
Statement of capital following an allotment of shares on 18 November 2009
|
|
16 Dec 2009 | AP01 | Appointment of Edward Cornelis Pellegrom as a director | |
26 Nov 2009 | TM02 | Termination of appointment of Brian Reid Ltd. as a secretary | |
26 Nov 2009 | TM01 | Termination of appointment of Stephen Mabbott as a director | |
18 Nov 2009 | NEWINC | Incorporation |