Advanced company searchLink opens in new window

U & Z COMPANY (UK) LIMITED

Company number 05361889

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)
13 Dec 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
27 Sep 2016 GAZ1 First Gazette notice for compulsory strike-off
31 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
13 May 2015 AR01 Annual return made up to 11 February 2015 with full list of shareholders
Statement of capital on 2015-05-13
  • GBP 500
13 May 2015 TM01 Termination of appointment of Richard John Ackroyd as a director on 31 March 2015
31 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
31 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
28 Feb 2014 AR01 Annual return made up to 11 February 2014 with full list of shareholders
Statement of capital on 2014-02-28
  • GBP 500
28 Feb 2014 CH01 Director's details changed for Mr Syed Umor Ali on 31 January 2014
18 Jul 2013 AP01 Appointment of Mr Richard John Ackroyd as a director
22 May 2013 CH03 Secretary's details changed for Mrs Rushnara Ali on 30 April 2013
30 Apr 2013 AR01 Annual return made up to 11 February 2013 with full list of shareholders
31 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
30 Apr 2012 AA Total exemption small company accounts made up to 30 June 2011
04 Mar 2012 AR01 Annual return made up to 11 February 2012 with full list of shareholders
04 Mar 2012 AD01 Registered office address changed from C/O Rochman Landau Llp Accurist House 44 Baker Street London W1U 7AL England on 4 March 2012
30 Sep 2011 AD01 Registered office address changed from 3Rd Floor Accurist House 44 Baker Street London W1U 7AL United Kingdom on 30 September 2011
22 Mar 2011 AR01 Annual return made up to 11 February 2011 with full list of shareholders
29 Jan 2011 AA01 Current accounting period extended from 31 December 2010 to 30 June 2011
30 Nov 2010 AA Total exemption small company accounts made up to 31 December 2009
26 Oct 2010 AD01 Registered office address changed from 8 Beacons Close London E6 5TT on 26 October 2010
26 Oct 2010 CERTNM Company name changed cheeky business LIMITED\certificate issued on 26/10/10
  • RES15 ‐ Change company name resolution on 2010-10-25
  • NM01 ‐ Change of name by resolution
25 Oct 2010 SH01 Statement of capital following an allotment of shares on 25 October 2010
  • GBP 500
01 Sep 2010 AP01 Appointment of Mrs Rushnara Ali as a director
13 Apr 2010 AR01 Annual return made up to 11 February 2010 with full list of shareholders