UGANDA CREATES LTD

Company Documents

DateDescription
18/02/2518 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

18/02/2518 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

03/12/243 December 2024 First Gazette notice for voluntary strike-off

View Document

03/12/243 December 2024 First Gazette notice for voluntary strike-off

View Document

22/11/2422 November 2024 Application to strike the company off the register

View Document

06/11/246 November 2024 Micro company accounts made up to 2023-12-31

View Document

12/01/2412 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

16/10/2316 October 2023 Micro company accounts made up to 2022-12-31

View Document

13/01/2313 January 2023 Termination of appointment of Jessica Jackson as a director on 2023-01-10

View Document

13/01/2313 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

13/01/2313 January 2023 Termination of appointment of Julia Rosell Jackson as a director on 2023-01-10

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

22/09/2222 September 2022 Micro company accounts made up to 2021-12-31

View Document

14/01/2214 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

08/01/228 January 2022 Registered office address changed from 9 Thirlestane House Uxbridge Road Uxbridge Road Hampton Hill Hampton TW12 1AX England to 9 Vincent Row Hampton Hill Hampton TW12 1RB on 2022-01-08

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

24/10/2124 October 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

28/01/2028 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

03/01/203 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

25/07/1925 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

03/01/193 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

18/12/1818 December 2018 DIRECTOR APPOINTED MISS JULIA ROSELL JACKSON

View Document

18/12/1818 December 2018 DIRECTOR APPOINTED MISS JESSICA JACKSON

View Document

27/07/1827 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

03/01/183 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

31/08/1731 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

07/01/177 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

07/01/177 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD BENFIELD / 27/12/2016

View Document

07/01/177 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / KARL HANKINSON / 27/12/2016

View Document

07/01/177 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS ANNA LUCIE MELVIN / 27/12/2016

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

22/09/1622 September 2016 COMPANY NAME CHANGED WANNABEAMAZIN LTD CERTIFICATE ISSUED ON 22/09/16

View Document

20/09/1620 September 2016 REGISTERED OFFICE CHANGED ON 20/09/2016 FROM 37 EALING PARK GARDENS LONDON W5 4EX

View Document

06/09/166 September 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15

View Document

09/01/169 January 2016 31/12/15 NO MEMBER LIST

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

02/11/152 November 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

02/01/152 January 2015 31/12/14 NO MEMBER LIST

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

12/10/1412 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

28/09/1428 September 2014 PREVSHO FROM 31/01/2014 TO 31/12/2013

View Document

19/01/1419 January 2014 31/12/13 NO MEMBER LIST

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

22/09/1322 September 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

26/01/1326 January 2013 17/01/13 NO MEMBER LIST

View Document

15/09/1215 September 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

21/01/1221 January 2012 17/01/12 NO MEMBER LIST

View Document

23/10/1123 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

14/02/1114 February 2011 17/01/11 NO MEMBER LIST

View Document

22/10/1022 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

09/02/109 February 2010 APPOINTMENT TERMINATED, SECRETARY ANNA MELVIN

View Document

09/02/109 February 2010 17/01/10 NO MEMBER LIST

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / KARL HANKINSON / 08/02/2010

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD BENFIELD / 08/02/2010

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS ANNA LUCIE MELVIN / 08/02/2010

View Document

12/01/1012 January 2010 ADOPT MEM AND ARTS 06/01/2010

View Document

24/09/0924 September 2009 DIRECTOR APPOINTED MISS ANNA LUCIE MELVIN

View Document

24/09/0924 September 2009 DIRECTOR APPOINTED MR RICHARD BENFIELD

View Document

24/09/0924 September 2009 SECRETARY APPOINTED MISS ANNA LUCIE MELVIN

View Document

06/07/096 July 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

21/01/0921 January 2009 ANNUAL RETURN MADE UP TO 17/01/09

View Document

05/02/085 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/08

View Document

28/01/0828 January 2008 ANNUAL RETURN MADE UP TO 17/01/08

View Document

15/11/0715 November 2007 CHANGE OF RO 01/11/07

View Document

15/11/0715 November 2007 CHANGE OF CO CHAR OBJEC 01/11/07

View Document

15/11/0715 November 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/11/0715 November 2007 REGISTERED OFFICE CHANGED ON 15/11/07 FROM: 10 DENSTONE AVENUE BLACKPOOL FY2 0HZ

View Document

15/11/0715 November 2007 LOCATION OF REGISTER OF MEMBERS

View Document

15/11/0715 November 2007 AMEND TO GOV DOCS 01/11/07

View Document

18/02/0718 February 2007 NEW SECRETARY APPOINTED

View Document

18/02/0718 February 2007 NEW DIRECTOR APPOINTED

View Document

26/01/0726 January 2007 SECRETARY RESIGNED

View Document

26/01/0726 January 2007 DIRECTOR RESIGNED

View Document

17/01/0717 January 2007 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