Advanced company searchLink opens in new window

UNIFORGE LTD

Company number 07937818

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)
19 Jun 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
16 Feb 2018 TM01 Termination of appointment of Neil Young as a director on 14 February 2018
30 Jan 2018 GAZ1 First Gazette notice for compulsory strike-off
08 Feb 2017 CS01 Confirmation statement made on 6 February 2017 with updates
09 Dec 2016 AP01 Appointment of Mr. Neil Young as a director on 27 September 2016
27 Sep 2016 TM01 Termination of appointment of Anzelika Young as a director on 27 September 2016
24 May 2016 AA Accounts for a dormant company made up to 29 February 2016
24 May 2016 AA Accounts for a dormant company made up to 28 February 2015
20 Feb 2016 DISS40 Compulsory strike-off action has been discontinued
17 Feb 2016 AR01 Annual return made up to 6 February 2016 with full list of shareholders
Statement of capital on 2016-02-17
  • GBP 100
17 Feb 2016 AD01 Registered office address changed from 20 Centenary Avenue South Shields Tyne and Wear NE34 6QH to 1 Straits Parade Bristol BS16 2LA on 17 February 2016
09 Feb 2016 GAZ1 First Gazette notice for compulsory strike-off
23 Feb 2015 AR01 Annual return made up to 6 February 2015 with full list of shareholders
Statement of capital on 2015-02-23
  • GBP 100
20 May 2014 AA Accounts for a dormant company made up to 28 February 2014
20 Feb 2014 AR01 Annual return made up to 6 February 2014 with full list of shareholders
Statement of capital on 2014-02-20
  • GBP 100
11 Oct 2013 AA Accounts for a dormant company made up to 28 February 2013
08 Oct 2013 AD01 Registered office address changed from Global House 5a Sandy's Row London E1 7HW United Kingdom on 8 October 2013
08 Oct 2013 AP01 Appointment of Mrs Anzelika Young as a director
07 Oct 2013 TM01 Termination of appointment of Jeffery Whelan as a director
07 Oct 2013 TM02 Termination of appointment of Chalfen Secretaries Limited as a secretary
28 Mar 2013 AR01 Annual return made up to 6 February 2013 with full list of shareholders
06 Feb 2012 NEWINC Incorporation