Advanced company searchLink opens in new window

UNCLE INTERNATIONAL LTD

Company number 06809949

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up
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
  • GBP 200
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