Advanced company searchLink opens in new window

UIC FOREIGN LANGUAGES LTD

Company number 06519980

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)
29 Dec 2017 GAZ2 Final Gazette dissolved following liquidation
29 Sep 2017 LIQ14 Return of final meeting in a creditors' voluntary winding up
21 Aug 2017 MR04 Satisfaction of charge 065199800002 in full
09 Feb 2017 F10.2 Notice to Registrar of Companies of Notice of disclaimer
09 Feb 2017 AD01 Registered office address changed from New Kings Court Tollgate Chandler's Ford Eastleigh Hampshire SO53 3LG to 257B Croydon Road Beckenham Kent BR3 3PS on 9 February 2017
07 Feb 2017 600 Appointment of a voluntary liquidator
07 Feb 2017 4.20 Statement of affairs with form 4.19
07 Feb 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-01-27
09 Sep 2016 AUD Auditor's resignation
07 Jun 2016 AA Full accounts made up to 31 August 2015
01 Mar 2016 AR01 Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-03-01
  • GBP 2
24 Jun 2015 AUD Auditor's resignation
09 Mar 2015 AA Accounts for a small company made up to 31 August 2014
02 Mar 2015 AR01 Annual return made up to 1 March 2015 with full list of shareholders
Statement of capital on 2015-03-02
  • GBP 2
02 May 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company financing arrangements 21/03/2014
01 Apr 2014 AD01 Registered office address changed from C/O Kings Mills Partnership 75 Park Lane Croydon Surrey CR9 1XS on 1 April 2014
01 Apr 2014 MEM/ARTS Memorandum and Articles of Association
28 Mar 2014 MR01 Registration of charge 065199800002
12 Mar 2014 AR01 Annual return made up to 1 March 2014 with full list of shareholders
Statement of capital on 2014-03-12
  • GBP 2
24 Feb 2014 CH01 Director's details changed for Mr Robert St George Darell on 13 May 2013
24 Feb 2014 CH01 Director's details changed for Mr David Charles Brown on 13 May 2013
24 Feb 2014 CH03 Secretary's details changed for Mr Robert St. George Darell on 21 February 2014
24 Feb 2014 CH01 Director's details changed
24 Feb 2014 CH01 Director's details changed for Mr Robert St George Darell on 21 February 2014
24 Feb 2014 CH01 Director's details changed for Mr David Charles Brown on 21 February 2014