- Company Overview for UAH LIMITED (04999997)
- Filing history for UAH LIMITED (04999997)
- People for UAH LIMITED (04999997)
- Insolvency for UAH LIMITED (04999997)
- More for UAH LIMITED (04999997)
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 Feb 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
13 Nov 2023 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
13 Nov 2023 | RESOLUTIONS |
Resolutions
|
|
03 Aug 2023 | AP03 | Appointment of Paul Alan Ervine as a secretary on 7 June 2023 | |
03 Aug 2023 | TM02 | Termination of appointment of Anne Margaret Mcsherry as a secretary on 7 June 2023 | |
03 Aug 2023 | AP01 | Appointment of Randall Clifford Neely as a director on 7 June 2023 | |
03 Aug 2023 | AP01 | Appointment of Nathan Gresham Piper as a director on 11 April 2023 | |
03 Aug 2023 | TM01 | Termination of appointment of Paul Joseph Mayland as a director on 20 April 2023 | |
03 Aug 2023 | AP01 | Appointment of Paul Alan Ervine as a director on 11 April 2023 | |
03 Aug 2023 | TM01 | Termination of appointment of James Donald Smith as a director on 11 April 2023 | |
03 Aug 2023 | TM01 | Termination of appointment of Simon John Thomson as a director on 11 April 2023 | |
21 Dec 2021 | AD01 | Registered office address changed from Wellington House 4th Floor 125 the Strand London WC2R 0AP England to C/O Grant Thornton Uk Llp 11th Floor Landmark Peter's Square 1 Oxford Street Manchester M1 4PB on 21 December 2021 | |
13 Dec 2021 | 600 | Appointment of a voluntary liquidator | |
25 Oct 2021 | RESOLUTIONS |
Resolutions
|
|
20 Oct 2021 | LIQ01 | Declaration of solvency | |
11 Feb 2021 | AA | Full accounts made up to 31 December 2019 | |
08 Jan 2021 | CS01 | Confirmation statement made on 8 January 2021 with updates | |
01 Dec 2020 | TM02 | Termination of appointment of Duncan Wood as a secretary on 1 December 2020 | |
01 Dec 2020 | AP03 | Appointment of Mrs Anne Margaret Mcsherry as a secretary on 1 December 2020 | |
06 Jan 2020 | CS01 | Confirmation statement made on 6 January 2020 with updates | |
03 Jul 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
03 Jan 2019 | CS01 | Confirmation statement made on 3 January 2019 with updates | |
19 Nov 2018 | AD01 | Registered office address changed from 6th Floor 20 Berkeley Square London W1J 6EQ to Wellington House 4th Floor 125 the Strand London WC2R 0AP on 19 November 2018 | |
25 Sep 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
29 Dec 2017 | CS01 | Confirmation statement made on 29 December 2017 with updates |