Advanced company searchLink opens in new window

UOYSDNIF LIMITED

Company number 02938967

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)
08 Feb 2012 GAZ2 Final Gazette dissolved following liquidation
22 Nov 2011 2.24B Administrator's progress report to 4 November 2011
08 Nov 2011 2.35B Notice of move from Administration to Dissolution on 4 November 2011
11 May 2011 2.23B Result of meeting of creditors
19 Apr 2011 AD01 Registered office address changed from 23-26 Hydes Place London N1 2XE on 19 April 2011
19 Apr 2011 2.17B Statement of administrator's proposal
19 Apr 2011 2.16B Statement of affairs with form 2.14B
19 Apr 2011 2.12B Appointment of an administrator
11 Apr 2011 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-04-11
27 May 2010 AR01 Annual return made up to 23 May 2010 with full list of shareholders
Statement of capital on 2010-05-27
  • GBP 373.55
30 Mar 2010 SH01 Statement of capital following an allotment of shares on 2 October 2009
  • GBP 173.546960
30 Mar 2010 SH01 Statement of capital following an allotment of shares on 2 October 2009
  • GBP 173.550
25 Mar 2010 AA Total exemption small company accounts made up to 31 December 2009
16 Mar 2010 MISC 123
16 Mar 2010 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
30 Dec 2009 AP01 Appointment of Christopher John Blake as a director
08 Nov 2009 TM01 Termination of appointment of Adrian O'neill as a director
08 Nov 2009 TM01 Termination of appointment of John Sanderson as a director
30 Oct 2009 AA Total exemption small company accounts made up to 31 December 2008
28 May 2009 363a Return made up to 23/05/09; full list of members
10 Dec 2008 RESOLUTIONS Resolutions
  • RES13 ‐ Re allotment of shares 20/06/2008
10 Dec 2008 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
10 Dec 2008 88(2) Ad 20/06/08 gbp si 3040@0.025=76 gbp ic 200/276
06 Aug 2008 363a Return made up to 23/05/08; full list of members
10 Jul 2008 88(2) Ad 20/06/08 gbp si 3040@0.025=76 gbp ic 200/276