- Company Overview for UNITED KINGDOM EXPORTS COMPANY LTD (09470453)
- Filing history for UNITED KINGDOM EXPORTS COMPANY LTD (09470453)
- People for UNITED KINGDOM EXPORTS COMPANY LTD (09470453)
- More for UNITED KINGDOM EXPORTS COMPANY LTD (09470453)
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 Jun 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 Mar 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Mar 2024 | DS01 | Application to strike the company off the register | |
30 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
16 Mar 2023 | CS01 | Confirmation statement made on 4 March 2023 with no updates | |
15 Mar 2023 | AD01 | Registered office address changed from 85 Great Portland Street London W1W 7LT to Woodview Ashford Road Hamstreet Ashford TN26 2EW on 15 March 2023 | |
29 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
16 Mar 2022 | CS01 | Confirmation statement made on 4 March 2022 with no updates | |
04 Jan 2022 | AA | Micro company accounts made up to 31 March 2021 | |
17 Mar 2021 | CS01 | Confirmation statement made on 4 March 2021 with no updates | |
28 Dec 2020 | AA | Micro company accounts made up to 31 March 2020 | |
18 Mar 2020 | CS01 | Confirmation statement made on 4 March 2020 with no updates | |
17 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
28 Nov 2019 | AD01 | Registered office address changed from PO Box 4385 09470453: Companies House Default Address Cardiff CF14 8LH to 85 Great Portland Street London W1W 7LT on 28 November 2019 | |
26 Jul 2019 | PSC04 | Change of details for Mr Peter Mutabaruka as a person with significant control on 26 July 2019 | |
26 Jul 2019 | CH01 | Director's details changed for Mr Peter Mutabaruka on 26 July 2019 | |
02 May 2019 | RP05 | Registered office address changed to PO Box 4385, 09470453: Companies House Default Address, Cardiff, CF14 8LH on 2 May 2019 | |
14 Apr 2019 | CS01 | Confirmation statement made on 4 March 2019 with no updates | |
03 Jan 2019 | CH01 | Director's details changed for Mr Peter Mutabaruka on 3 January 2019 | |
30 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
09 Apr 2018 | CS01 | Confirmation statement made on 4 March 2018 with no updates | |
19 Dec 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
18 Dec 2017 | AD01 | Registered office address changed from 61 Longacre Road Ashford Kent TN23 5FR England to 20-22 Wenlock Road London N1 7GU on 18 December 2017 | |
14 Mar 2017 | CS01 | Confirmation statement made on 4 March 2017 with updates | |
21 Jan 2017 | AA | Accounts for a dormant company made up to 31 March 2016 |