Advanced company searchLink opens in new window

UC CAPITAL HOLDINGS LIMITED

Company number 03944409

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)
25 Feb 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
10 Dec 2019 GAZ1 First Gazette notice for compulsory strike-off
02 Oct 2019 TM02 Termination of appointment of Daniel Ian Holden as a secretary on 1 October 2019
02 Oct 2019 TM01 Termination of appointment of Daniel Ian Holden as a director on 1 October 2019
02 Oct 2019 AP01 Appointment of Mr Jacobus Adriaan Paulsen as a director on 1 October 2019
01 Oct 2019 TM01 Termination of appointment of Jacobus Adriaan Paulsen as a director on 1 October 2019
20 Jul 2019 CH01 Director's details changed for Mr Daniel Ian Holden on 19 July 2019
20 Jul 2019 CH03 Secretary's details changed for Mr Daniel Ian Holden on 19 July 2019
22 Mar 2019 CS01 Confirmation statement made on 6 March 2019 with updates
12 Dec 2018 AA Accounts for a dormant company made up to 31 December 2017
27 Mar 2018 CS01 Confirmation statement made on 6 March 2018 with updates
22 Aug 2017 AA Accounts for a dormant company made up to 31 December 2016
27 Jun 2017 AA Accounts for a dormant company made up to 31 December 2015
19 Apr 2017 CS01 Confirmation statement made on 6 March 2017 with updates
13 May 2016 AR01 Annual return made up to 6 March 2016 with full list of shareholders
Statement of capital on 2016-05-13
  • GBP 7,600
10 Mar 2016 AA Accounts for a dormant company made up to 31 December 2014
30 Jan 2016 DISS40 Compulsory strike-off action has been discontinued
05 Jan 2016 GAZ1 First Gazette notice for compulsory strike-off
10 Mar 2015 AR01 Annual return made up to 6 March 2015 with full list of shareholders
Statement of capital on 2015-03-10
  • GBP 7,600
06 Nov 2014 AA Accounts for a dormant company made up to 31 December 2013
29 Jul 2014 AD02 Register inspection address has been changed from C/O Kidd Rapinet Llp Walsingham House 35 Seething Lane London EC3N 4AH England to 40 Bank Street London E14 5NR
26 Mar 2014 AR01 Annual return made up to 6 March 2014 with full list of shareholders
Statement of capital on 2014-03-26
  • GBP 7,600
26 Mar 2014 AD02 Register inspection address has been changed from C/O Kidd Rapinet Walsingham House 35 Seething Lane London EC3N 4AH United Kingdom
17 Dec 2013 AD01 Registered office address changed from Sundridge Park Manor Willoughby Lane Bromley Kent BR1 3FZ on 17 December 2013
03 Oct 2013 AA Accounts for a dormant company made up to 31 December 2012