Advanced company searchLink opens in new window

UDT LIMITED

Company number 00646591

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)
24 Oct 2019 GAZ2 Final Gazette dissolved following liquidation
24 Jul 2019 LIQ13 Return of final meeting in a members' voluntary winding up
25 Jan 2019 AD01 Registered office address changed from 25 Gresham Street London EC2V 7HN to 1 More London Place London SE1 2AF on 25 January 2019
25 Jan 2019 AD03 Register(s) moved to registered inspection location Charterhall House Charterhall Drive Chester Cheshire CH88 3AN
25 Jan 2019 AD02 Register inspection address has been changed to Charterhall House Charterhall Drive Chester Cheshire CH88 3AN
23 Jan 2019 LIQ01 Declaration of solvency
23 Jan 2019 600 Appointment of a voluntary liquidator
23 Jan 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-12-31
28 Nov 2018 AA01 Previous accounting period shortened from 28 February 2018 to 27 February 2018
02 Nov 2018 MR04 Satisfaction of charge 1 in full
02 Jul 2018 CS01 Confirmation statement made on 21 June 2018 with no updates
30 Nov 2017 AA Full accounts made up to 28 February 2017
03 Jul 2017 CS01 Confirmation statement made on 21 June 2017 with updates
29 Jun 2017 PSC02 Notification of Black Horse Finance Holdings Limited as a person with significant control on 6 April 2016
08 Nov 2016 AP03 Appointment of Mr David Dermot Hennessey as a secretary on 3 November 2016
08 Nov 2016 TM02 Termination of appointment of Paul Gittins as a secretary on 3 November 2016
08 Nov 2016 AP01 Appointment of Mr Jonathan Stewart Roberts as a director on 3 November 2016
13 Oct 2016 AA Full accounts made up to 29 February 2016
21 Jun 2016 AR01 Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-06-21
  • GBP 200
21 Dec 2015 TM01 Termination of appointment of Michael John David Griffiths as a director on 19 December 2015
22 Sep 2015 AA Full accounts made up to 28 February 2015
23 Jun 2015 AR01 Annual return made up to 21 June 2015 with full list of shareholders
Statement of capital on 2015-06-23
  • GBP 200
17 Dec 2014 TM01 Termination of appointment of Claude Kwasi Sarfo-Agyare as a director on 16 December 2014
17 Dec 2014 TM01 Termination of appointment of Christopher Sutton as a director on 16 December 2014
03 Oct 2014 AA Full accounts made up to 28 February 2014