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

U&K Ltd

Documents

Total Documents68
Total Pages264

Filing History

1 February 2022Final Gazette dissolved via voluntary strike-off
9 November 2021First Gazette notice for voluntary strike-off
31 October 2021Application to strike the company off the register
31 October 2021Confirmation statement made on 17 September 2021 with no updates
31 October 2021Micro company accounts made up to 31 January 2021
30 January 2021Micro company accounts made up to 31 January 2020
17 September 2020Second filing of Confirmation Statement dated 15 September 2020
17 September 2020Confirmation statement made on 17 September 2020 with updates
15 September 2020Confirmation statement made on 15 September 2020 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 17/09/2020
15 September 2020Change of details for Miss Michelle Diane Chambers as a person with significant control on 9 September 2020
9 September 2020Appointment of Mr Necip Kemal Tokat as a secretary on 9 September 2020
2 March 2020Confirmation statement made on 24 February 2020 with no updates
31 October 2019Micro company accounts made up to 31 January 2019
26 February 2019Confirmation statement made on 24 February 2019 with no updates
31 October 2018Micro company accounts made up to 31 January 2018
7 March 2018Confirmation statement made on 24 February 2018 with no updates
7 March 2018Cessation of Necip Kemal Tokat as a person with significant control on 24 February 2018
7 March 2018Notification of Michelle Diane Chambers as a person with significant control on 24 February 2018
31 October 2017Micro company accounts made up to 31 January 2017
31 October 2017Micro company accounts made up to 31 January 2017
19 July 2017Appointment of Miss Michelle Diane Chambers as a director on 19 July 2017
19 July 2017Appointment of Miss Michelle Diane Chambers as a director on 19 July 2017
19 July 2017Termination of appointment of Necis Kemal Tokat as a director on 19 July 2017
19 July 2017Termination of appointment of Necis Kemal Tokat as a director on 19 July 2017
2 March 2017Confirmation statement made on 24 February 2017 with updates
2 March 2017Confirmation statement made on 24 February 2017 with updates
2 July 2016Micro company accounts made up to 31 January 2016
2 July 2016Micro company accounts made up to 31 January 2016
24 February 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 12
24 February 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 12
22 February 2016Registered office address changed from Unit 1 Saltmeadows Trade Park Neilson Road Gateshead Tyne and Wear NE10 0EQ to 8 West Park Road Gateshead Tyne & Wear NE8 4SP on 22 February 2016
22 February 2016Registered office address changed from Unit 1 Saltmeadows Trade Park Neilson Road Gateshead Tyne and Wear NE10 0EQ to 8 West Park Road Gateshead Tyne & Wear NE8 4SP on 22 February 2016
30 November 2015Micro company accounts made up to 31 January 2015
30 November 2015Micro company accounts made up to 31 January 2015
24 March 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 12
24 March 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 12
13 February 2015Registered office address changed from St Matthews House Haugh Lane Hexham Northumberland NE46 3PU to Unit 1 Saltmeadows Trade Park Neilson Road Gateshead Tyne and Wear NE10 0EQ on 13 February 2015
13 February 2015Registered office address changed from St Matthews House Haugh Lane Hexham Northumberland NE46 3PU to Unit 1 Saltmeadows Trade Park Neilson Road Gateshead Tyne and Wear NE10 0EQ on 13 February 2015
31 October 2014Total exemption small company accounts made up to 31 January 2014
31 October 2014Total exemption small company accounts made up to 31 January 2014
17 March 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 12
17 March 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 12
5 August 2013Total exemption small company accounts made up to 31 January 2013
5 August 2013Total exemption small company accounts made up to 31 January 2013
5 August 2013Previous accounting period shortened from 28 February 2013 to 31 January 2013
5 August 2013Previous accounting period shortened from 28 February 2013 to 31 January 2013
3 July 2013Annual return made up to 25 February 2013 with a full list of shareholders
3 July 2013Annual return made up to 25 February 2013 with a full list of shareholders
3 July 2013Director's details changed for Necis Kemal Tokat on 25 February 2013
3 July 2013Director's details changed for Necis Kemal Tokat on 25 February 2013
4 March 2013Statement of capital following an allotment of shares on 7 December 2012
  • GBP 12
4 March 2013Statement of capital following an allotment of shares on 7 December 2012
  • GBP 12
4 March 2013Annual return made up to 24 February 2013 with a full list of shareholders
4 March 2013Statement of capital following an allotment of shares on 7 December 2012
  • GBP 12
4 March 2013Annual return made up to 24 February 2013 with a full list of shareholders
28 November 2012Statement of capital following an allotment of shares on 28 November 2012
  • GBP 10
28 November 2012Statement of capital following an allotment of shares on 28 November 2012
  • GBP 10
4 October 2012Director's details changed for Necis Kemal Tokat on 4 October 2012
4 October 2012Director's details changed for Necis Kemal Tokat on 4 October 2012
4 October 2012Director's details changed for Necis Kemal Tokat on 4 October 2012
17 September 2012Company name changed alimento distribution LIMITED\certificate issued on 17/09/12
  • RES15 ‐ Change company name resolution on 2012-09-12
  • NM01 ‐ Change of name by resolution
17 September 2012Company name changed alimento distribution LIMITED\certificate issued on 17/09/12
  • RES15 ‐ Change company name resolution on 2012-09-12
  • NM01 ‐ Change of name by resolution
7 March 2012Appointment of Necip Kemal Tokat as a director
7 March 2012Appointment of Necip Kemal Tokat as a director
28 February 2012Termination of appointment of Barbara Kahan as a director
28 February 2012Termination of appointment of Barbara Kahan as a director
24 February 2012Incorporation
24 February 2012Incorporation
Sign up now to grow your client base. Plans & Pricing