Advanced company searchLink opens in new window

UKRD GROUP LIMITED

Company number 02725453

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 Jan 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Dec 2022 SOAS(A) Voluntary strike-off action has been suspended
18 Oct 2022 GAZ1(A) First Gazette notice for voluntary strike-off
06 Oct 2022 DS01 Application to strike the company off the register
29 Jul 2022 CS01 Confirmation statement made on 24 June 2022 with no updates
09 Sep 2021 AA Audit exemption subsidiary accounts made up to 31 December 2020
02 Sep 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/20
02 Sep 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/20
02 Sep 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/20
24 Jun 2021 CS01 Confirmation statement made on 24 June 2021 with updates
23 Mar 2021 AA01 Previous accounting period extended from 30 September 2020 to 31 December 2020
06 Oct 2020 AA Group of companies' accounts made up to 30 September 2019
02 Oct 2020 SH20 Statement by Directors
02 Oct 2020 SH19 Statement of capital on 2 October 2020
  • GBP 1
02 Oct 2020 CAP-SS Solvency Statement dated 15/09/20
02 Oct 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Cancel share prem a/c 15/09/2020
  • RES06 ‐ Resolution of reduction in issued share capital
29 Sep 2020 SH01 Statement of capital following an allotment of shares on 14 September 2020
  • GBP 14,198,749.95
23 Sep 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 20 August 2020
  • GBP 12,485,749.95
03 Sep 2020 SH01 Statement of capital following an allotment of shares on 20 August 2020
  • GBP 12,485,750
  • ANNOTATION Clarification a second filed SH01 was registered on 23/09/2020
20 Aug 2020 TM01 Termination of appointment of James Laws Wenger as a director on 20 August 2020
20 Aug 2020 AP04 Appointment of Bauer Group Secretariat Ltd as a secretary on 20 August 2020
20 Aug 2020 TM01 Termination of appointment of Andrew Richard Preece as a director on 20 August 2020
20 Aug 2020 TM02 Termination of appointment of Andrew Preece as a secretary on 20 August 2020
16 Jul 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Jul 2020 MA Memorandum and Articles of Association