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

Uh-72A Contracting UK Limited

Documents

Total Documents28
Total Pages105

Filing History

23 July 2019Final Gazette dissolved via compulsory strike-off
7 May 2019First Gazette notice for compulsory strike-off
27 December 2018Micro company accounts made up to 5 April 2018
1 November 2018Registered office address changed from Inglewood Chapel Lane Brayton Selby YO8 9EE England to Gateforth Grange West Lane Burn Selby YO8 8LR on 1 November 2018
19 December 2017Micro company accounts made up to 5 April 2017
19 December 2017Micro company accounts made up to 5 April 2017
22 November 2017Confirmation statement made on 22 November 2017 with updates
22 November 2017Confirmation statement made on 22 November 2017 with updates
3 November 2017Confirmation statement made on 2 November 2017 with no updates
3 November 2017Confirmation statement made on 2 November 2017 with no updates
2 November 2017Notification of Andrew Scott as a person with significant control on 3 November 2016
2 November 2017Notification of Andrew Scott as a person with significant control on 3 November 2016
1 November 2017Cessation of Michael Sandles as a person with significant control on 3 November 2016
1 November 2017Cessation of Michael Sandles as a person with significant control on 3 November 2016
30 May 2017Termination of appointment of Uk Consulting Alpha Limited as a director on 3 November 2016
30 May 2017Termination of appointment of Uk Consulting Alpha Limited as a director on 3 November 2016
28 May 2017Termination of appointment of Michael Sandles as a director on 3 November 2016
28 May 2017Termination of appointment of Michael Sandles as a director on 3 November 2016
28 May 2017Appointment of Mr Andrew Scott as a director on 3 November 2016
28 May 2017Appointment of Uk Consulting Alpha Limited as a director on 3 November 2016
28 May 2017Appointment of Uk Consulting Alpha Limited as a director on 3 November 2016
28 May 2017Registered office address changed from Suite 6 Beeswing House 31 Sheep Street Wellingborough NN8 1BZ England to Inglewood Chapel Lane Brayton Selby YO8 9EE on 28 May 2017
28 May 2017Previous accounting period shortened from 30 November 2017 to 5 April 2017
28 May 2017Appointment of Mr Andrew Scott as a director on 3 November 2016
28 May 2017Previous accounting period shortened from 30 November 2017 to 5 April 2017
28 May 2017Registered office address changed from Suite 6 Beeswing House 31 Sheep Street Wellingborough NN8 1BZ England to Inglewood Chapel Lane Brayton Selby YO8 9EE on 28 May 2017
3 November 2016Incorporation
Statement of capital on 2016-11-03
  • GBP 1
3 November 2016Incorporation
Statement of capital on 2016-11-03
  • GBP 1
Sign up now to grow your client base. Plans & Pricing