UJS2020 CIC
Warning: Company has been Dissolved and should not be trading
Company Documents
Date | Description |
---|---|
27/06/1727 June 2017 | STRUCK OFF AND DISSOLVED |
11/04/1711 April 2017 | FIRST GAZETTE |
15/11/1615 November 2016 | APPOINTMENT TERMINATED, DIRECTOR CARROLL ESTENSEN |
22/05/1622 May 2016 | Annual return made up to 23 April 2016 with full list of shareholders |
12/04/1612 April 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
02/04/162 April 2016 | REGISTERED OFFICE CHANGED ON 02/04/2016 FROM 152 BATH STREET GLASGOW G2 4TB |
09/08/159 August 2015 | Annual return made up to 23 April 2015 with full list of shareholders |
27/05/1527 May 2015 | DIRECTOR APPOINTED MS CARROLL ESTENSEN |
02/03/152 March 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
10/06/1410 June 2014 | CHANGE OF NAME 04/06/2014 |
10/06/1410 June 2014 | COMPANY NAME CHANGED UJS2020 LTD CERTIFICATE ISSUED ON 10/06/14 |
10/06/1410 June 2014 | CONVERSION TO A CIC |
05/06/145 June 2014 | Annual return made up to 23 April 2014 with full list of shareholders |
05/06/145 June 2014 | REGISTERED OFFICE CHANGED ON 05/06/2014 FROM ROBERTSON HOUSE ROBERTSON HOUSE 152 BATH STREET GLASGOW G2 4TB SCOTLAND |
05/06/145 June 2014 | REGISTERED OFFICE CHANGED ON 05/06/2014 FROM 83 PRINCES STREET EDINBURGH EH2 2ER SCOTLAND |
17/08/1317 August 2013 | REGISTERED OFFICE CHANGED ON 17/08/2013 FROM 3 THE LOANING CRAWFORDJOHN BIGGAR LANARKSHIRE ML12 6SW SCOTLAND |
23/04/1323 April 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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