UGLY DUCKLING PROPERTIES LIMITED
Company Documents
| Date | Description | 
|---|---|
| 11/02/2511 February 2025 | Final Gazette dissolved via voluntary strike-off | 
| 11/02/2511 February 2025 | Final Gazette dissolved via voluntary strike-off | 
| 26/11/2426 November 2024 | First Gazette notice for voluntary strike-off | 
| 26/11/2426 November 2024 | First Gazette notice for voluntary strike-off | 
| 14/11/2414 November 2024 | Application to strike the company off the register | 
| 22/10/2422 October 2024 | Termination of appointment of Sacha John Edward Lord Marchionne as a director on 2024-10-22 | 
| 28/06/2428 June 2024 | Micro company accounts made up to 2023-09-30 | 
| 26/06/2426 June 2024 | Previous accounting period shortened from 2023-09-30 to 2023-09-29 | 
| 22/03/2422 March 2024 | Cessation of Kirsty Marie Smith as a person with significant control on 2023-01-20 | 
| 22/03/2422 March 2024 | Termination of appointment of Kirsty Marie Smith as a director on 2023-01-20 | 
| 22/03/2422 March 2024 | Confirmation statement made on 2024-01-19 with updates | 
| 30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 | 
| 10/06/2310 June 2023 | Compulsory strike-off action has been discontinued | 
| 10/06/2310 June 2023 | Compulsory strike-off action has been discontinued | 
| 09/06/239 June 2023 | Confirmation statement made on 2023-01-19 with no updates | 
| 11/04/2311 April 2023 | First Gazette notice for compulsory strike-off | 
| 11/04/2311 April 2023 | First Gazette notice for compulsory strike-off | 
| 18/10/2218 October 2022 | Micro company accounts made up to 2022-09-30 | 
| 18/10/2218 October 2022 | Previous accounting period shortened from 2023-01-31 to 2022-09-30 | 
| 18/10/2218 October 2022 | Micro company accounts made up to 2022-01-31 | 
| 30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 | 
| 31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 | 
| 19/01/2219 January 2022 | Confirmation statement made on 2022-01-19 with no updates | 
| 29/10/2129 October 2021 | Total exemption full accounts made up to 2021-01-31 | 
| 09/04/219 April 2021 | DISS40 (DISS40(SOAD)) | 
| 08/04/218 April 2021 | CONFIRMATION STATEMENT MADE ON 19/01/21, NO UPDATES | 
| 08/04/218 April 2021 | 31/01/20 TOTAL EXEMPTION FULL | 
| 06/04/216 April 2021 | FIRST GAZETTE | 
| 31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 | 
| 31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 | 
| 20/01/2020 January 2020 | CONFIRMATION STATEMENT MADE ON 19/01/20, NO UPDATES | 
| 24/10/1924 October 2019 | 31/01/19 TOTAL EXEMPTION FULL | 
| 19/02/1919 February 2019 | CONFIRMATION STATEMENT MADE ON 19/01/19, NO UPDATES | 
| 18/12/1818 December 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MS KIRSTY MARIE SMITH / 06/01/2009 | 
| 01/11/181 November 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MS KIRSTY MARIE SMITH / 01/11/2018 | 
| 17/10/1817 October 2018 | 31/01/18 TOTAL EXEMPTION FULL | 
| 19/03/1819 March 2018 | CONFIRMATION STATEMENT MADE ON 19/01/18, NO UPDATES | 
| 31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 | 
| 31/10/1731 October 2017 | 31/01/17 TOTAL EXEMPTION FULL | 
| 27/02/1727 February 2017 | CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES | 
| 31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 | 
| 06/11/166 November 2016 | Annual accounts small company total exemption made up to 31 January 2016 | 
| 27/01/1627 January 2016 | Annual return made up to 19 January 2016 with full list of shareholders | 
| 19/11/1519 November 2015 | Annual accounts small company total exemption made up to 31 January 2015 | 
| 09/02/159 February 2015 | Annual return made up to 19 January 2015 with full list of shareholders | 
| 31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 | 
| 05/11/145 November 2014 | Annual accounts small company total exemption made up to 31 January 2014 | 
| 12/02/1412 February 2014 | Annual return made up to 19 January 2014 with full list of shareholders | 
| 22/10/1322 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 | 
| 01/02/131 February 2013 | Annual return made up to 19 January 2013 with full list of shareholders | 
| 28/09/1228 September 2012 | Annual accounts small company total exemption made up to 31 January 2012 | 
| 08/02/128 February 2012 | Annual return made up to 19 January 2012 with full list of shareholders | 
| 08/02/128 February 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR SAMUEL EDWARD KANDEL / 19/01/2012 | 
| 08/02/128 February 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MS KIRSTY MARIE SMITH / 19/01/2012 | 
| 28/10/1128 October 2011 | Annual accounts small company total exemption made up to 31 January 2011 | 
| 10/03/1110 March 2011 | Annual return made up to 19 January 2011 with full list of shareholders | 
| 29/10/1029 October 2010 | Annual accounts small company total exemption made up to 31 January 2010 | 
| 24/02/1024 February 2010 | REGISTERED OFFICE CHANGED ON 24/02/2010 FROM UGLY DUCKLING GROUP 17 BURTON PLACE CASTLEFIELD MANCHESTER M15 4LR | 
| 24/02/1024 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MS KIRSTY MARIE SMITH / 19/01/2010 | 
| 24/02/1024 February 2010 | Annual return made up to 19 January 2010 with full list of shareholders | 
| 24/02/1024 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SACHA JOHN EDWARD LORD MARCHIONNE / 19/01/2010 | 
| 24/02/1024 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR SAMUEL EDWARD KANDEL / 19/01/2010 | 
| 26/10/0926 October 2009 | Annual accounts small company total exemption made up to 31 January 2009 | 
| 24/03/0924 March 2009 | Annual accounts small company total exemption made up to 31 January 2008 | 
| 02/03/092 March 2009 | APPOINTMENT TERMINATED SECRETARY ELISA LORD MARCHIONNE | 
| 02/03/092 March 2009 | RETURN MADE UP TO 19/01/09; FULL LIST OF MEMBERS | 
| 02/03/092 March 2009 | DIRECTOR'S CHANGE OF PARTICULARS / KIRSTY SMITH / 06/01/2009 | 
| 11/02/0811 February 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07 | 
| 11/02/0811 February 2008 | RETURN MADE UP TO 19/01/08; FULL LIST OF MEMBERS | 
| 06/11/076 November 2007 | PARTICULARS OF MORTGAGE/CHARGE | 
| 27/09/0727 September 2007 | PARTICULARS OF MORTGAGE/CHARGE | 
| 30/08/0730 August 2007 | NEW DIRECTOR APPOINTED | 
| 30/08/0730 August 2007 | NEW DIRECTOR APPOINTED | 
| 17/04/0717 April 2007 | RETURN MADE UP TO 19/01/07; FULL LIST OF MEMBERS | 
| 17/02/0617 February 2006 | NEW SECRETARY APPOINTED | 
| 17/02/0617 February 2006 | NEW DIRECTOR APPOINTED | 
| 17/02/0617 February 2006 | REGISTERED OFFICE CHANGED ON 17/02/06 FROM: 16 ST JOHN STREET LONDON EC1M 4NT | 
| 17/02/0617 February 2006 | SECRETARY RESIGNED | 
| 17/02/0617 February 2006 | DIRECTOR RESIGNED | 
| 19/01/0619 January 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | 
More Company Information
Recently Viewed
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