Download leads from Nexok and grow your business. Find out more

Uation Limited

Documents

Total Documents111
Total Pages367

Filing History

23 January 2018Final Gazette dissolved via voluntary strike-off
23 January 2018Final Gazette dissolved via voluntary strike-off
7 November 2017First Gazette notice for voluntary strike-off
7 November 2017First Gazette notice for voluntary strike-off
30 October 2017Application to strike the company off the register
30 October 2017Application to strike the company off the register
30 June 2017Total exemption small company accounts made up to 30 September 2016
30 June 2017Total exemption small company accounts made up to 30 September 2016
30 May 2017Confirmation statement made on 14 May 2017 with updates
30 May 2017Confirmation statement made on 14 May 2017 with updates
15 August 2016Total exemption small company accounts made up to 30 September 2015
15 August 2016Total exemption small company accounts made up to 30 September 2015
5 July 2016Registered office address changed from Griffins Court 24-32 London Road Newbury Berkshire RG14 1JX to 24 High Street Twyford Reading RG10 9AG on 5 July 2016
5 July 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 100
5 July 2016Registered office address changed from Griffins Court 24-32 London Road Newbury Berkshire RG14 1JX to 24 High Street Twyford Reading RG10 9AG on 5 July 2016
5 July 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 100
22 February 2016Termination of appointment of Joseph Richardson as a secretary on 5 February 2016
22 February 2016Termination of appointment of Joseph Richardson as a secretary on 5 February 2016
20 July 2015Appointment of Mr Gareth John Moore as a director on 15 July 2015
20 July 2015Appointment of Mrs Charlotte Elizabeth Wild as a director on 15 July 2015
20 July 2015Appointment of Mrs Charlotte Elizabeth Wild as a director on 15 July 2015
20 July 2015Appointment of Mr Gareth John Moore as a director on 15 July 2015
17 July 2015Termination of appointment of Joseph Richardson as a director on 15 July 2015
17 July 2015Termination of appointment of Joseph Richardson as a director on 15 July 2015
25 June 2015Total exemption small company accounts made up to 30 September 2014
25 June 2015Total exemption small company accounts made up to 30 September 2014
15 May 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 100
15 May 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 100
12 February 2015Previous accounting period extended from 31 May 2014 to 30 September 2014
12 February 2015Previous accounting period extended from 31 May 2014 to 30 September 2014
19 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 100
19 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 100
26 February 2014Total exemption small company accounts made up to 31 May 2013
26 February 2014Total exemption small company accounts made up to 31 May 2013
20 August 2013Registered office address changed from Adam House, 71 Bell Street Henley-on-Thames Oxfordshire RG9 2BD on 20 August 2013
20 August 2013Registered office address changed from Adam House, 71 Bell Street Henley-on-Thames Oxfordshire RG9 2BD on 20 August 2013
18 June 2013Annual return made up to 14 May 2013 with a full list of shareholders
18 June 2013Annual return made up to 14 May 2013 with a full list of shareholders
12 March 2013Total exemption small company accounts made up to 31 May 2012
12 March 2013Total exemption small company accounts made up to 31 May 2012
14 June 2012Annual return made up to 14 May 2012 with a full list of shareholders
14 June 2012Annual return made up to 14 May 2012 with a full list of shareholders
17 January 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Company business 22/12/2011
17 January 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Company business 22/12/2011
10 January 2012Statement of capital following an allotment of shares on 22 December 2011
  • GBP 100
10 January 2012Statement of company's objects
10 January 2012Notice of removal of restriction on the company's articles
10 January 2012Statement of capital following an allotment of shares on 22 December 2011
  • GBP 100
10 January 2012Notice of removal of restriction on the company's articles
10 January 2012Statement of company's objects
2 August 2011Accounts for a dormant company made up to 31 May 2011
2 August 2011Accounts for a dormant company made up to 31 May 2011
20 June 2011Annual return made up to 14 May 2011 with a full list of shareholders
20 June 2011Annual return made up to 14 May 2011 with a full list of shareholders
21 February 2011Accounts for a dormant company made up to 31 May 2010
21 February 2011Accounts for a dormant company made up to 31 May 2010
7 July 2010Director's details changed for Joseph Richardson on 1 October 2009
7 July 2010Annual return made up to 14 May 2010 with a full list of shareholders
7 July 2010Director's details changed for Joseph Richardson on 1 October 2009
7 July 2010Annual return made up to 14 May 2010 with a full list of shareholders
7 July 2010Director's details changed for Alexander James Jaques on 1 October 2009
7 July 2010Director's details changed for Joseph Richardson on 1 October 2009
7 July 2010Secretary's details changed for Joseph Richardson on 1 October 2009
7 July 2010Secretary's details changed for Joseph Richardson on 1 October 2009
7 July 2010Secretary's details changed for Joseph Richardson on 1 October 2009
7 July 2010Director's details changed for Alexander James Jaques on 1 October 2009
7 July 2010Director's details changed for Alexander James Jaques on 1 October 2009
26 February 2010Accounts for a dormant company made up to 31 May 2009
26 February 2010Accounts for a dormant company made up to 31 May 2009
28 November 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-11-17
28 November 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-11-17
5 June 2009Return made up to 14/05/09; full list of members
5 June 2009Return made up to 14/05/09; full list of members
27 February 2009Accounts for a dormant company made up to 31 May 2008
27 February 2009Accounts for a dormant company made up to 31 May 2008
18 June 2008Return made up to 14/05/08; full list of members
18 June 2008Return made up to 14/05/08; full list of members
2 April 2008Accounts for a dormant company made up to 31 May 2007
2 April 2008Accounts for a dormant company made up to 31 May 2007
30 May 2007Return made up to 14/05/07; full list of members
30 May 2007Secretary's particulars changed;director's particulars changed
30 May 2007Secretary's particulars changed;director's particulars changed
30 May 2007Return made up to 14/05/07; full list of members
30 March 2007Accounts for a dormant company made up to 31 May 2006
30 March 2007Accounts for a dormant company made up to 31 May 2006
5 June 2006Return made up to 14/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
5 June 2006Return made up to 14/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
8 March 2006Accounts for a dormant company made up to 31 May 2005
8 March 2006Accounts for a dormant company made up to 31 May 2005
27 June 2005Return made up to 14/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
27 June 2005Return made up to 14/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
8 March 2005Total exemption small company accounts made up to 31 May 2004
8 March 2005Total exemption small company accounts made up to 31 May 2004
23 November 2004Compulsory strike-off action has been discontinued
23 November 2004Compulsory strike-off action has been discontinued
18 November 2004Return made up to 14/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
18 November 2004Return made up to 14/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
18 November 2004Ad 28/10/04--------- £ si 99@1=99 £ ic 1/100
18 November 2004Ad 28/10/04--------- £ si 99@1=99 £ ic 1/100
11 November 2004Director resigned
11 November 2004Secretary resigned
11 November 2004New secretary appointed;new director appointed
11 November 2004New secretary appointed;new director appointed
11 November 2004Director resigned
11 November 2004New director appointed
11 November 2004Secretary resigned
11 November 2004New director appointed
26 October 2004First Gazette notice for compulsory strike-off
26 October 2004First Gazette notice for compulsory strike-off
14 May 2003Incorporation
14 May 2003Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed