Advanced company searchLink opens in new window

USPE FINANCING LIMITED

Company number 08121652

Filter by category

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)
02 Jan 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Oct 2023 GAZ1(A) First Gazette notice for voluntary strike-off
10 Oct 2023 DS01 Application to strike the company off the register
10 Jul 2023 CS01 Confirmation statement made on 27 June 2023 with no updates
03 Dec 2022 DISS40 Compulsory strike-off action has been discontinued
02 Dec 2022 AA Accounts for a dormant company made up to 31 December 2021
29 Nov 2022 GAZ1 First Gazette notice for compulsory strike-off
28 Jul 2022 AP01 Appointment of Mr Robert Charles Coyle as a director on 15 July 2022
27 Jul 2022 AP01 Appointment of Mr Jan Krizan as a director on 15 July 2022
27 Jul 2022 AP04 Appointment of Altum Secretaries Limited as a secretary on 15 July 2022
27 Jul 2022 TM01 Termination of appointment of Fiona Barber as a director on 15 July 2022
27 Jul 2022 AD01 Registered office address changed from Centurion House 3rd Floor 37 Jewry Street London EC3N 2ER to Pennine Place 2a Charing Cross Road London WC2H 0HF on 27 July 2022
12 Jul 2022 CS01 Confirmation statement made on 27 June 2022 with no updates
06 Sep 2021 AA Accounts for a dormant company made up to 31 December 2020
17 Aug 2021 TM01 Termination of appointment of Michael Brenden Davis as a director on 6 August 2021
30 Jun 2021 CS01 Confirmation statement made on 27 June 2021 with no updates
25 Aug 2020 AA Accounts for a dormant company made up to 31 December 2019
10 Jul 2020 CS01 Confirmation statement made on 27 June 2020 with no updates
14 Aug 2019 AD02 Register inspection address has been changed from C/O Dwf Llp 1 Scott Place 2 Hardman Street Manchester M3 3AA United Kingdom to Devonshire House Nmc Health Plc One Mayfair Place London W1J 8AJ
03 Jul 2019 AP01 Appointment of Mr Robin Dafydd Anderson as a director on 1 July 2019
03 Jul 2019 TM01 Termination of appointment of Paul Hetherington as a director on 1 July 2019
28 Jun 2019 CS01 Confirmation statement made on 27 June 2019 with no updates
05 Apr 2019 AA Accounts for a dormant company made up to 31 December 2018
09 Jan 2019 AP01 Appointment of Michael Brenden Davis as a director on 6 January 2019
09 Jan 2019 AP01 Appointment of Paul Hetherington as a director on 24 December 2018