- Company Overview for UKAP HOLDINGS LIMITED (07505002)
- Filing history for UKAP HOLDINGS LIMITED (07505002)
- People for UKAP HOLDINGS LIMITED (07505002)
- Charges for UKAP HOLDINGS LIMITED (07505002)
- More for UKAP HOLDINGS LIMITED (07505002)
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) |
---|---|---|---|
25 May 2021 | SH07 |
Cancellation of shares by a PLC. Statement of capital on 1 May 2020
|
|
28 Apr 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Mar 2021 | SH07 |
Cancellation of shares by a PLC. Statement of capital on 16 March 2021
|
|
15 Mar 2021 | SH07 |
Cancellation of shares by a PLC. Statement of capital on 27 September 2020
|
|
16 Feb 2021 | CS01 | Confirmation statement made on 6 February 2021 with updates | |
16 Jun 2020 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 28 February 2020
|
|
19 May 2020 | SH07 |
Cancellation of shares by a PLC. Statement of capital on 1 May 2020
|
|
13 May 2020 | SH02 | Sub-division of shares on 28 February 2020 | |
13 May 2020 | SH08 | Change of share class name or designation | |
01 May 2020 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 22 March 2017
|
|
02 Apr 2020 | SH01 |
Statement of capital following an allotment of shares on 28 February 2020
|
|
02 Mar 2020 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 10 February 2020
|
|
11 Feb 2020 | SH01 |
Statement of capital following an allotment of shares on 10 February 2020
|
|
06 Feb 2020 | CS01 | Confirmation statement made on 6 February 2020 with updates | |
04 Feb 2020 | SH01 |
Statement of capital following an allotment of shares on 14 January 2020
|
|
04 Feb 2020 | CH03 | Secretary's details changed for Bernard Michael Sumner on 4 February 2020 | |
04 Feb 2020 | CH01 | Director's details changed for Arno Alexander Sardelic on 4 February 2020 | |
04 Feb 2020 | CH01 | Director's details changed for Nicolas Robert Benjamin Holmes on 4 February 2020 | |
04 Feb 2020 | CH01 | Director's details changed for Mr Martin Eberhardt on 27 November 2019 | |
30 Dec 2019 | AA | Full accounts made up to 31 March 2019 | |
30 Nov 2019 | SH07 |
Cancellation of shares by a PLC. Statement of capital on 12 November 2019
|
|
27 Nov 2019 | AD01 | Registered office address changed from Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS United Kingdom to 85 Great Portland Street London W1W 7LT on 27 November 2019 | |
20 Nov 2019 | SH01 |
Statement of capital following an allotment of shares on 11 November 2019
|
|
06 Nov 2019 | OC | S1096 Court Order to Rectify |