Advanced company searchLink opens in new window

UKWM BUSINESS SOLUTIONS LIMITED

Company number 04731792

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)
06 Oct 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Aug 2015 AD01 Registered office address changed from 60 Queen Victoria Street London EC4N 4TR to C/O Jacqueline Gregory, Company Secretary Towry House Western Road Bracknell Berkshire RG12 1TL on 14 August 2015
23 Jun 2015 GAZ1(A) First Gazette notice for voluntary strike-off
16 Jun 2015 DS01 Application to strike the company off the register
10 Jun 2015 AR01 Annual return made up to 10 June 2015 with full list of shareholders
Statement of capital on 2015-06-10
  • GBP 3
08 May 2015 AD04 Register(s) moved to registered office address 60 Queen Victoria Street London EC4N 4TR
08 May 2015 TM01 Termination of appointment of Alfio Tagliabue as a director on 7 May 2015
08 May 2015 TM01 Termination of appointment of Jonathan Charles Polin as a director on 7 May 2015
08 May 2015 AP03 Appointment of Mrs Jacqueline Anne Gregory as a secretary on 7 May 2015
08 May 2015 TM02 Termination of appointment of Martin William Bellamy as a secretary on 7 May 2015
08 May 2015 AP01 Appointment of Mr John Robert Porteous as a director on 7 May 2015
08 May 2015 AP01 Appointment of Mr Paul Vernon Wright as a director on 7 May 2015
08 May 2015 AP01 Appointment of Mr Robert Alan Devey as a director on 7 May 2015
08 May 2015 AD02 Register inspection address has been changed from 3rd Floor City Point 29 King Street Leeds LS1 2HL England to Towry 17th Floor, 6 New Street Square London EC4A 3BF
28 Aug 2014 AA Accounts for a dormant company made up to 30 April 2014
04 Aug 2014 TM01 Termination of appointment of Richard Harris Sinclair as a director on 31 July 2014
04 Jul 2014 AR01 Annual return made up to 10 June 2014 with full list of shareholders
Statement of capital on 2014-07-04
  • GBP 3
23 Jun 2014 AD01 Registered office address changed from 8 Lisbon Square Leeds LS1 4LY United Kingdom on 23 June 2014
23 Jun 2014 AD03 Register(s) moved to registered inspection location
23 Jun 2014 AD02 Register inspection address has been changed
07 Apr 2014 AP01 Appointment of Mr Richard Harris Sinclair as a director
07 Apr 2014 AP01 Appointment of Mr Alfio Tagliabue as a director
07 Apr 2014 AP01 Appointment of Mr Jonathan Charles Polin as a director
07 Apr 2014 TM01 Termination of appointment of Gordon Flower as a director
07 Apr 2014 TM01 Termination of appointment of Andrew Chapman as a director