- Company Overview for UK DEBT SOLUTIONS LIMITED (11992629)
- Filing history for UK DEBT SOLUTIONS LIMITED (11992629)
- People for UK DEBT SOLUTIONS LIMITED (11992629)
- More for UK DEBT SOLUTIONS LIMITED (11992629)
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) |
---|---|---|---|
10 Feb 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
11 Jan 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Nov 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Nov 2021 | CS01 | Confirmation statement made on 5 June 2020 with no updates | |
08 Nov 2021 | AA | Accounts for a dormant company made up to 31 May 2020 | |
05 Aug 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
13 Jul 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Jun 2020 | CH01 | Director's details changed for Mr Muneer Hussain on 4 June 2020 | |
11 May 2020 | AD01 | Registered office address changed from 5300 Lakeside Suite 208 5300 Lakeside Cheadle SK8 3GP England to Suite 208 5300 Lakeside Cheadle SK8 3GP on 11 May 2020 | |
11 May 2020 | CS01 | Confirmation statement made on 11 May 2020 with no updates | |
22 Apr 2020 | AD01 | Registered office address changed from Unit F35 Bizspace Cheadle Place Stockport Road Cheadle SK8 2GL England to 5300 Lakeside Suite 208 5300 Lakeside Cheadle SK8 3GP on 22 April 2020 | |
03 Jun 2019 | AD01 | Registered office address changed from Unit F35 Bizspace Cheadle Place Stockport Road Cheadle SK8 2GL England to Unit F35 Bizspace Cheadle Place Stockport Road Cheadle SK8 2GL on 3 June 2019 | |
03 Jun 2019 | AD01 | Registered office address changed from 40 Werneth Hall Road Oldham OL8 4BA United Kingdom to Unit F35 Bizspace Cheadle Place Stockport Road Cheadle SK8 2GL on 3 June 2019 | |
13 May 2019 | NEWINC |
Incorporation
Statement of capital on 2019-05-13
|