Advanced company searchLink opens in new window

UKAP HOLDINGS LIMITED

Company number 07505002

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)
16 Mar 2017 AP01 Appointment of Mr Martin Paul Jaques Helme as a director on 23 February 2017
04 Jan 2017 AA Full accounts made up to 31 December 2015
08 Nov 2016 AA Full accounts made up to 31 December 2014
13 Oct 2016 CH01 Director's details changed for Arno Alexander Sardelic on 1 April 2016
12 Jan 2016 DISS40 Compulsory strike-off action has been discontinued
06 Oct 2015 GAZ1 First Gazette notice for compulsory strike-off
30 Mar 2015 CH04 Secretary's details changed for David Venus & Company Llp on 20 March 2015
20 Mar 2015 CH04 Secretary's details changed for David Venus & Company Llp on 20 March 2015
20 Mar 2015 AD01 Registered office address changed from Thames House Portsmouth Road Esher Surrey KT10 9AD England to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ on 20 March 2015
13 Feb 2015 AR01 Annual return made up to 25 January 2015 with full list of shareholders
Statement of capital on 2015-02-13
  • EUR 250,000
14 Jul 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
04 Jun 2014 AA Full accounts made up to 31 December 2013
07 Apr 2014 CH01 Director's details changed for Arno Alexander Sardelic on 1 January 2014
11 Mar 2014 AR01 Annual return made up to 25 January 2014 with bulk list of shareholders
Statement of capital on 2014-03-11
  • EUR 250,000
20 Sep 2013 AA Full accounts made up to 31 December 2012
20 May 2013 TM01 Termination of appointment of Peter Prasch as a director
20 May 2013 AP01 Appointment of Arno Alexander Sardelic as a director
14 May 2013 TM01 Termination of appointment of Arno Sardelic as a director
07 May 2013 AP01 Appointment of Arno Alexander Sardelic as a director
03 May 2013 AP01 Appointment of Thomas Jurgen Werner as a director
03 May 2013 TM01 Termination of appointment of Jorg Schmolinski as a director
19 Feb 2013 AR01 Annual return made up to 26 January 2013 with full list of shareholders
04 Sep 2012 AA Full accounts made up to 31 December 2011
14 Aug 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
20 Jun 2012 AD02 Register inspection address has been changed from Equiniti Holm Oak Holm Oak Business Park Woods Way Goring by Sea Worthing West Sussex BN12 4FE United Kingdom