- Company Overview for UKR CREDIT CONSULTANTS LIMITED (06006045)
- Filing history for UKR CREDIT CONSULTANTS LIMITED (06006045)
- People for UKR CREDIT CONSULTANTS LIMITED (06006045)
- More for UKR CREDIT CONSULTANTS LIMITED (06006045)
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 Oct 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 Jun 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 May 2020 | DS01 | Application to strike the company off the register | |
29 Jan 2020 | AA | Accounts for a dormant company made up to 30 November 2019 | |
10 Dec 2019 | CS01 | Confirmation statement made on 22 November 2019 with updates | |
04 Dec 2019 | PSC04 | Change of details for Mr Mark Boylin as a person with significant control on 4 December 2019 | |
04 Dec 2019 | PSC04 | Change of details for Mr Andrew Groarke as a person with significant control on 4 December 2019 | |
04 Dec 2019 | PSC04 | Change of details for Mrs Deborah Louise Hinds as a person with significant control on 4 December 2019 | |
04 Dec 2019 | AD01 | Registered office address changed from Kelsey House 77 High Street Beckenham Kent BR3 1AN to Magnolia House Beckenham Place Park Beckenham Kent BR3 5BN on 4 December 2019 | |
12 Feb 2019 | AA | Accounts for a dormant company made up to 30 November 2018 | |
27 Nov 2018 | CS01 | Confirmation statement made on 22 November 2018 with updates | |
18 Dec 2017 | AA | Total exemption full accounts made up to 30 November 2017 | |
08 Dec 2017 | CS01 | Confirmation statement made on 22 November 2017 with updates | |
13 Mar 2017 | AA | Accounts for a dormant company made up to 30 November 2016 | |
01 Dec 2016 | CS01 | Confirmation statement made on 22 November 2016 with updates | |
11 Aug 2016 | AA | Accounts for a dormant company made up to 30 November 2015 | |
07 Dec 2015 | AR01 |
Annual return made up to 22 November 2015 with full list of shareholders
Statement of capital on 2015-12-07
|
|
04 Jun 2015 | AA | Accounts for a dormant company made up to 30 November 2014 | |
28 Nov 2014 | AR01 |
Annual return made up to 22 November 2014 with full list of shareholders
Statement of capital on 2014-11-28
|
|
21 Aug 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
26 Nov 2013 | AR01 |
Annual return made up to 22 November 2013 with full list of shareholders
Statement of capital on 2013-11-26
|
|
13 May 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
07 Jan 2013 | AR01 | Annual return made up to 22 November 2012 with full list of shareholders | |
30 Aug 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
07 Feb 2012 | AD01 | Registered office address changed from Pritchard Joyce & Hinds Smh St Brides House 32 High Street Beckenham Kent BR3 1AY on 7 February 2012 |