Advanced company searchLink opens in new window

UK MARKETING AND MANAGEMENT SERVICES LIMITED

Company number 08526938

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)
04 Feb 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Nov 2019 GAZ1(A) First Gazette notice for voluntary strike-off
06 Nov 2019 DS01 Application to strike the company off the register
19 Jun 2019 CS01 Confirmation statement made on 13 May 2019 with no updates
23 Oct 2018 AA Total exemption full accounts made up to 31 May 2018
14 Aug 2018 DISS40 Compulsory strike-off action has been discontinued
13 Aug 2018 CS01 Confirmation statement made on 13 May 2018 with no updates
31 Jul 2018 GAZ1 First Gazette notice for compulsory strike-off
23 Feb 2018 AA Total exemption full accounts made up to 31 May 2017
30 May 2017 CS01 Confirmation statement made on 13 May 2017 with updates
10 Jan 2017 AD01 Registered office address changed from 24 Lordship Lane East Dulwich London SE22 8HN England to 24 Lordship Lane East Dulwich London SE22 8HN on 10 January 2017
22 Dec 2016 AD01 Registered office address changed from 83 Culver Street East Colchester CO1 1LF to 24 Lordship Lane East Dulwich London SE22 8HN on 22 December 2016
05 Oct 2016 AA Total exemption small company accounts made up to 31 May 2016
19 Jul 2016 AR01 Annual return made up to 13 May 2016 with full list of shareholders
Statement of capital on 2016-07-19
  • GBP 100
20 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
14 Nov 2015 AD01 Registered office address changed from 83 Culver Street East Colchester CO1 1LF England to 83 Culver Street East Colchester CO1 1LF on 14 November 2015
03 Nov 2015 AD01 Registered office address changed from 112 C Walthamstow High Street Walthamstow E17 7JY to 83 Culver Street East Colchester CO1 1LF on 3 November 2015
27 Jul 2015 AR01 Annual return made up to 13 May 2015 with full list of shareholders
Statement of capital on 2015-07-27
  • GBP 100
19 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
30 Jun 2014 AR01 Annual return made up to 13 May 2014 with full list of shareholders
Statement of capital on 2014-06-30
  • GBP 100
30 Jun 2014 CH01 Director's details changed for Rana Naeem Tahir on 30 June 2014
30 Jun 2014 CH01 Director's details changed for Mr Aurangzeb Aurangzeb on 30 June 2014
03 Jun 2014 AD01 Registered office address changed from 101 High Street North Eastham Essex E6 1HZ United Kingdom on 3 June 2014
10 Jul 2013 AP01 Appointment of Rana Naeem Tahir as a director
13 May 2013 NEWINC Incorporation