- Company Overview for UK24 LTD (11749363)
- Filing history for UK24 LTD (11749363)
- People for UK24 LTD (11749363)
- More for UK24 LTD (11749363)
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 Jul 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
13 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Feb 2021 | AD01 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to 8 Burnaby Road Bournemouth BH4 8JF on 17 February 2021 | |
23 Mar 2020 | PSC07 | Cessation of Darren Hooper as a person with significant control on 23 March 2020 | |
23 Mar 2020 | TM01 | Termination of appointment of Darren Hooper as a director on 23 March 2020 | |
21 Jan 2020 | AA01 | Current accounting period extended from 31 January 2020 to 31 May 2020 | |
20 Jan 2020 | CS01 | Confirmation statement made on 3 January 2020 with updates | |
18 Oct 2019 | PSC01 | Notification of Darren Hooper as a person with significant control on 17 October 2019 | |
18 Oct 2019 | PSC04 | Change of details for Mr Thomas Whitton as a person with significant control on 17 October 2019 | |
15 Oct 2019 | AP01 | Appointment of Mr Darren Hooper as a director on 15 October 2019 | |
04 Jan 2019 | NEWINC |
Incorporation
Statement of capital on 2019-01-04
|