- Company Overview for UNCLE INTERNATIONAL LTD (06809949)
- Filing history for UNCLE INTERNATIONAL LTD (06809949)
- People for UNCLE INTERNATIONAL LTD (06809949)
- Charges for UNCLE INTERNATIONAL LTD (06809949)
- Insolvency for UNCLE INTERNATIONAL LTD (06809949)
- More for UNCLE INTERNATIONAL LTD (06809949)
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) |
---|---|---|---|
26 Jan 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
26 Oct 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
26 Apr 2016 | AD01 | Registered office address changed from One Great Cumberland Place Marble Arch London W1H 7LW to 5th Floor Grove House 248a Marylebone Street London NW11 6BB on 26 April 2016 | |
11 Feb 2016 | MR04 | Satisfaction of charge 1 in full | |
25 Sep 2015 | 4.68 | Liquidators' statement of receipts and payments to 23 July 2015 | |
03 Aug 2015 | LIQ MISC | INSOLVENCY:Secretary of State's Certificate of release of liquidator | |
03 Jul 2015 | LIQ MISC | Insolvency:s/s cert release of liquidator | |
15 Apr 2015 | 600 | Appointment of a voluntary liquidator | |
15 Apr 2015 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
15 Apr 2015 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
14 Apr 2015 | AD01 | Registered office address changed from 10 Orange Street Haymarket London WC2H 7DQ to One Great Cumberland Place Marble Arch London W1H 7LW on 14 April 2015 | |
22 Sep 2014 | 4.68 | Liquidators' statement of receipts and payments to 23 July 2014 | |
29 Oct 2013 | LIQ MISC | Insolvency:secretary of state's certificate of release of liquidator | |
27 Sep 2013 | 4.68 | Liquidators' statement of receipts and payments to 23 July 2013 | |
04 Jul 2013 | 4.68 | Liquidators' statement of receipts and payments to 5 May 2013 | |
07 Sep 2012 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
03 Sep 2012 | 600 | Appointment of a voluntary liquidator | |
04 Jul 2012 | 4.68 | Liquidators' statement of receipts and payments to 5 May 2012 | |
17 May 2011 | 4.20 | Statement of affairs with form 4.19 | |
17 May 2011 | 600 | Appointment of a voluntary liquidator | |
17 May 2011 | RESOLUTIONS |
Resolutions
|
|
17 May 2011 | AD01 | Registered office address changed from 39 Station Road Liphook Hampshire GU30 7DW on 17 May 2011 | |
07 Mar 2011 | AR01 |
Annual return made up to 4 February 2011 with full list of shareholders
Statement of capital on 2011-03-07
|
|
26 Jan 2011 | TM01 | Termination of appointment of Catherine Halliday-Taylor as a director | |
03 Sep 2010 | AA | Total exemption small company accounts made up to 28 February 2010 |