UGLY DUCKLING PROPERTIES LIMITED

Company Documents

DateDescription
11/02/2511 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

11/02/2511 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

26/11/2426 November 2024 First Gazette notice for voluntary strike-off

View Document

26/11/2426 November 2024 First Gazette notice for voluntary strike-off

View Document

14/11/2414 November 2024 Application to strike the company off the register

View Document

22/10/2422 October 2024 Termination of appointment of Sacha John Edward Lord Marchionne as a director on 2024-10-22

View Document

28/06/2428 June 2024 Micro company accounts made up to 2023-09-30

View Document

26/06/2426 June 2024 Previous accounting period shortened from 2023-09-30 to 2023-09-29

View Document

22/03/2422 March 2024 Cessation of Kirsty Marie Smith as a person with significant control on 2023-01-20

View Document

22/03/2422 March 2024 Termination of appointment of Kirsty Marie Smith as a director on 2023-01-20

View Document

22/03/2422 March 2024 Confirmation statement made on 2024-01-19 with updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

10/06/2310 June 2023 Compulsory strike-off action has been discontinued

View Document

10/06/2310 June 2023 Compulsory strike-off action has been discontinued

View Document

09/06/239 June 2023 Confirmation statement made on 2023-01-19 with no updates

View Document

11/04/2311 April 2023 First Gazette notice for compulsory strike-off

View Document

11/04/2311 April 2023 First Gazette notice for compulsory strike-off

View Document

18/10/2218 October 2022 Micro company accounts made up to 2022-09-30

View Document

18/10/2218 October 2022 Previous accounting period shortened from 2023-01-31 to 2022-09-30

View Document

18/10/2218 October 2022 Micro company accounts made up to 2022-01-31

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

19/01/2219 January 2022 Confirmation statement made on 2022-01-19 with no updates

View Document

29/10/2129 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

09/04/219 April 2021 DISS40 (DISS40(SOAD))

View Document

08/04/218 April 2021 CONFIRMATION STATEMENT MADE ON 19/01/21, NO UPDATES

View Document

08/04/218 April 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

06/04/216 April 2021 FIRST GAZETTE

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

20/01/2020 January 2020 CONFIRMATION STATEMENT MADE ON 19/01/20, NO UPDATES

View Document

24/10/1924 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

19/02/1919 February 2019 CONFIRMATION STATEMENT MADE ON 19/01/19, NO UPDATES

View Document

18/12/1818 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS KIRSTY MARIE SMITH / 06/01/2009

View Document

01/11/181 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS KIRSTY MARIE SMITH / 01/11/2018

View Document

17/10/1817 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 19/01/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

31/10/1731 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

06/11/166 November 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

27/01/1627 January 2016 Annual return made up to 19 January 2016 with full list of shareholders

View Document

19/11/1519 November 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

09/02/159 February 2015 Annual return made up to 19 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

05/11/145 November 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

12/02/1412 February 2014 Annual return made up to 19 January 2014 with full list of shareholders

View Document

22/10/1322 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

01/02/131 February 2013 Annual return made up to 19 January 2013 with full list of shareholders

View Document

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

08/02/128 February 2012 Annual return made up to 19 January 2012 with full list of shareholders

View Document

08/02/128 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR SAMUEL EDWARD KANDEL / 19/01/2012

View Document

08/02/128 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MS KIRSTY MARIE SMITH / 19/01/2012

View Document

28/10/1128 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

10/03/1110 March 2011 Annual return made up to 19 January 2011 with full list of shareholders

View Document

29/10/1029 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

24/02/1024 February 2010 REGISTERED OFFICE CHANGED ON 24/02/2010 FROM UGLY DUCKLING GROUP 17 BURTON PLACE CASTLEFIELD MANCHESTER M15 4LR

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS KIRSTY MARIE SMITH / 19/01/2010

View Document

24/02/1024 February 2010 Annual return made up to 19 January 2010 with full list of shareholders

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / SACHA JOHN EDWARD LORD MARCHIONNE / 19/01/2010

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SAMUEL EDWARD KANDEL / 19/01/2010

View Document

26/10/0926 October 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

24/03/0924 March 2009 Annual accounts small company total exemption made up to 31 January 2008

View Document

02/03/092 March 2009 APPOINTMENT TERMINATED SECRETARY ELISA LORD MARCHIONNE

View Document

02/03/092 March 2009 RETURN MADE UP TO 19/01/09; FULL LIST OF MEMBERS

View Document

02/03/092 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / KIRSTY SMITH / 06/01/2009

View Document

11/02/0811 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07

View Document

11/02/0811 February 2008 RETURN MADE UP TO 19/01/08; FULL LIST OF MEMBERS

View Document

06/11/076 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/09/0727 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/08/0730 August 2007 NEW DIRECTOR APPOINTED

View Document

30/08/0730 August 2007 NEW DIRECTOR APPOINTED

View Document

17/04/0717 April 2007 RETURN MADE UP TO 19/01/07; FULL LIST OF MEMBERS

View Document

17/02/0617 February 2006 NEW SECRETARY APPOINTED

View Document

17/02/0617 February 2006 NEW DIRECTOR APPOINTED

View Document

17/02/0617 February 2006 REGISTERED OFFICE CHANGED ON 17/02/06 FROM: 16 ST JOHN STREET LONDON EC1M 4NT

View Document

17/02/0617 February 2006 SECRETARY RESIGNED

View Document

17/02/0617 February 2006 DIRECTOR RESIGNED

View Document

19/01/0619 January 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company