- Company Overview for UK TRADE VEHICLES LIMITED (07169872)
- Filing history for UK TRADE VEHICLES LIMITED (07169872)
- People for UK TRADE VEHICLES LIMITED (07169872)
- More for UK TRADE VEHICLES LIMITED (07169872)
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) |
---|---|---|---|
16 May 2023 | SOAS(A) | Voluntary strike-off action has been suspended | |
16 May 2023 | GAZ1(A) |
First Gazette notice for voluntary strike-off
|
|
09 May 2023 | DS01 | Application to strike the company off the register | |
04 Jan 2023 | AA | Micro company accounts made up to 31 December 2021 | |
09 Jul 2022 | CS01 | Confirmation statement made on 25 May 2022 with no updates | |
27 Dec 2021 | AA01 | Current accounting period extended from 30 December 2021 to 31 December 2021 | |
27 Dec 2021 | AA | Micro company accounts made up to 30 December 2020 | |
18 Jul 2021 | CS01 | Confirmation statement made on 25 May 2021 with no updates | |
08 Dec 2020 | AA | Micro company accounts made up to 30 December 2019 | |
10 Jun 2020 | CS01 | Confirmation statement made on 25 May 2020 with no updates | |
04 Nov 2019 | AA | Micro company accounts made up to 30 December 2018 | |
01 Aug 2019 | CS01 | Confirmation statement made on 25 May 2019 with no updates | |
01 Aug 2019 | AD01 | Registered office address changed from C/O Delta House Limited Phoenix House Phoenix Business Centre, Rosslyn Crescent Harrow Middlesex HA1 2SP England to C/O Delta House Limited Phoenix Business Centre, Rosslyn Crescent Harrow Middlesex HA1 2SP on 1 August 2019 | |
30 Oct 2018 | AA | Micro company accounts made up to 30 December 2017 | |
02 Jul 2018 | CS01 | Confirmation statement made on 25 May 2018 with no updates | |
02 Jul 2018 | AD01 | Registered office address changed from C/O Delta House Limited, Office 5, Phoenix House Phoenix Business Centre Rosslyn Crescent Harrow Middlesex HA1 2SP England to C/O Delta House Limited Phoenix House Phoenix Business Centre, Rosslyn Crescent Harrow Middlesex HA1 2SP on 2 July 2018 | |
02 Jul 2018 | PSC04 | Change of details for Mr Robert Carter as a person with significant control on 2 July 2018 | |
02 Jul 2018 | CH01 | Director's details changed for Mr Robert Arther Carter on 2 July 2018 | |
02 Jul 2018 | PSC04 | Change of details for Mr Mark Winch as a person with significant control on 2 July 2018 | |
02 Jul 2018 | CH01 | Director's details changed for Mr Mark Winch on 2 July 2018 | |
25 Nov 2017 | AA | Micro company accounts made up to 30 December 2016 | |
30 Sep 2017 | AA01 | Previous accounting period shortened from 31 December 2016 to 30 December 2016 | |
14 Jun 2017 | CS01 | Confirmation statement made on 25 May 2017 with updates | |
14 Jun 2017 | AD01 | Registered office address changed from United House 311a Uxbridge Road Rickmansworth Hertfordshire WD3 8DS England to C/O Delta House Limited, Office 5, Phoenix House Phoenix Business Centre Rosslyn Crescent Harrow Middlesex HA1 2SP on 14 June 2017 | |
10 Nov 2016 | AA01 | Current accounting period extended from 30 December 2016 to 31 December 2016 |