Advanced company searchLink opens in new window

UKR CREDIT CONSULTANTS LIMITED

Company number 06006045

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)
13 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Jun 2020 GAZ1(A) First Gazette notice for voluntary strike-off
27 May 2020 DS01 Application to strike the company off the register
29 Jan 2020 AA Accounts for a dormant company made up to 30 November 2019
10 Dec 2019 CS01 Confirmation statement made on 22 November 2019 with updates
04 Dec 2019 PSC04 Change of details for Mr Mark Boylin as a person with significant control on 4 December 2019
04 Dec 2019 PSC04 Change of details for Mr Andrew Groarke as a person with significant control on 4 December 2019
04 Dec 2019 PSC04 Change of details for Mrs Deborah Louise Hinds as a person with significant control on 4 December 2019
04 Dec 2019 AD01 Registered office address changed from Kelsey House 77 High Street Beckenham Kent BR3 1AN to Magnolia House Beckenham Place Park Beckenham Kent BR3 5BN on 4 December 2019
12 Feb 2019 AA Accounts for a dormant company made up to 30 November 2018
27 Nov 2018 CS01 Confirmation statement made on 22 November 2018 with updates
18 Dec 2017 AA Total exemption full accounts made up to 30 November 2017
08 Dec 2017 CS01 Confirmation statement made on 22 November 2017 with updates
13 Mar 2017 AA Accounts for a dormant company made up to 30 November 2016
01 Dec 2016 CS01 Confirmation statement made on 22 November 2016 with updates
11 Aug 2016 AA Accounts for a dormant company made up to 30 November 2015
07 Dec 2015 AR01 Annual return made up to 22 November 2015 with full list of shareholders
Statement of capital on 2015-12-07
  • GBP 10,000
04 Jun 2015 AA Accounts for a dormant company made up to 30 November 2014
28 Nov 2014 AR01 Annual return made up to 22 November 2014 with full list of shareholders
Statement of capital on 2014-11-28
  • GBP 10,000
21 Aug 2014 AA Total exemption small company accounts made up to 30 November 2013
26 Nov 2013 AR01 Annual return made up to 22 November 2013 with full list of shareholders
Statement of capital on 2013-11-26
  • GBP 10,000
13 May 2013 AA Total exemption small company accounts made up to 30 November 2012
07 Jan 2013 AR01 Annual return made up to 22 November 2012 with full list of shareholders
30 Aug 2012 AA Total exemption small company accounts made up to 30 November 2011
07 Feb 2012 AD01 Registered office address changed from Pritchard Joyce & Hinds Smh St Brides House 32 High Street Beckenham Kent BR3 1AY on 7 February 2012