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

UC T/A Shop 2 Wear Limited

Documents

Total Documents53
Total Pages121

Filing History

11 August 2015Final Gazette dissolved via compulsory strike-off
11 August 2015Final Gazette dissolved via compulsory strike-off
28 April 2015First Gazette notice for voluntary strike-off
28 April 2015First Gazette notice for voluntary strike-off
10 October 2014Compulsory strike-off action has been suspended
10 October 2014Compulsory strike-off action has been suspended
19 August 2014First Gazette notice for compulsory strike-off
19 August 2014First Gazette notice for compulsory strike-off
17 February 2014Registered office address changed from 46 Cookson Street Blackpool Lancashire FY1 3ED United Kingdom on 17 February 2014
17 February 2014Registered office address changed from 46 Cookson Street Blackpool Lancashire FY1 3ED United Kingdom on 17 February 2014
5 February 2014Compulsory strike-off action has been suspended
5 February 2014Compulsory strike-off action has been suspended
24 December 2013First Gazette notice for compulsory strike-off
24 December 2013First Gazette notice for compulsory strike-off
24 July 2013Total exemption small company accounts made up to 31 August 2012
24 July 2013Total exemption small company accounts made up to 31 August 2012
8 June 2013Compulsory strike-off action has been discontinued
8 June 2013Compulsory strike-off action has been discontinued
7 June 2013Annual return made up to 25 August 2012 with a full list of shareholders
Statement of capital on 2013-06-07
  • GBP 900
7 June 2013Annual return made up to 25 August 2012 with a full list of shareholders
Statement of capital on 2013-06-07
  • GBP 900
13 March 2013Compulsory strike-off action has been suspended
13 March 2013Compulsory strike-off action has been suspended
8 January 2013First Gazette notice for compulsory strike-off
8 January 2013First Gazette notice for compulsory strike-off
30 October 2012Appointment of Mrs Rachel Howard as a director
30 October 2012Appointment of Mrs Rachel Howard as a director
12 October 2012Termination of appointment of Kirstie Luxton as a director
12 October 2012Termination of appointment of Kirstie Luxton as a director
1 June 2012Total exemption small company accounts made up to 31 August 2011
1 June 2012Total exemption small company accounts made up to 31 August 2011
8 May 2012Registered office address changed from Accountants Top Floor Premier House Premier Way Poulton-Le-Fylde Lancashire FY6 8JP United Kingdom on 8 May 2012
8 May 2012Registered office address changed from Accountants Top Floor Premier House Premier Way Poulton-Le-Fylde Lancashire FY6 8JP United Kingdom on 8 May 2012
8 May 2012Registered office address changed from Accountants Top Floor Premier House Premier Way Poulton-Le-Fylde Lancashire FY6 8JP United Kingdom on 8 May 2012
18 February 2012Compulsory strike-off action has been discontinued
18 February 2012Compulsory strike-off action has been discontinued
16 February 2012Annual return made up to 25 August 2011 with a full list of shareholders
16 February 2012Annual return made up to 25 August 2011 with a full list of shareholders
24 January 2012Appointment of Mr John England as a secretary
24 January 2012Appointment of Mr John England as a secretary
17 January 2012First Gazette notice for compulsory strike-off
17 January 2012First Gazette notice for compulsory strike-off
17 November 2011Termination of appointment of James Lyons as a director
17 November 2011Termination of appointment of James Lyons as a director
17 November 2011Appointment of Miss Kirstie Luxton as a director
17 November 2011Appointment of Miss Kirstie Luxton as a director
17 November 2011Termination of appointment of Sara Flaherty as a director
17 November 2011Termination of appointment of Sara Flaherty as a director
14 July 2011Registered office address changed from Accountants 335-337 Lord Street Southport Merseyside PR8 1NY United Kingdom on 14 July 2011
14 July 2011Registered office address changed from Accountants 335-337 Lord Street Southport Merseyside PR8 1NY United Kingdom on 14 July 2011
19 October 2010Appointment of Miss Sara Flaherty as a director
19 October 2010Appointment of Miss Sara Flaherty as a director
25 August 2010Incorporation
25 August 2010Incorporation
Sign up now to grow your client base. Plans & Pricing