- Company Overview for U & Z COMPANY (UK) LIMITED (05361889)
- Filing history for U & Z COMPANY (UK) LIMITED (05361889)
- People for U & Z COMPANY (UK) LIMITED (05361889)
- More for U & Z COMPANY (UK) LIMITED (05361889)
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
|
|
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
|
|
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
|
|
25 Oct 2010 | SH01 |
Statement of capital following an allotment of shares on 25 October 2010
|
|
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 |