UTG CONSULTANCY SERVICES LIMITED

Company Documents

DateDescription
30/07/2430 July 2024 Final Gazette dissolved via voluntary strike-off

View Document

14/05/2414 May 2024 First Gazette notice for voluntary strike-off

View Document

14/05/2414 May 2024 First Gazette notice for voluntary strike-off

View Document

07/05/247 May 2024 Application to strike the company off the register

View Document

24/04/2424 April 2024 Registered office address changed from 22 Coronation Road Crosby Liverpool L23 5RQ England to Suite 6C, Enterprise House Moorgate Road Knowsley Industrial Park Liverpool L33 7XW on 2024-04-24

View Document

09/03/249 March 2024 Confirmation statement made on 2024-03-05 with no updates

View Document

02/06/232 June 2023 Accounts for a dormant company made up to 2022-09-30

View Document

06/03/236 March 2023 Confirmation statement made on 2023-03-05 with no updates

View Document

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

View Accounts

30/03/2230 March 2022 Confirmation statement made on 2022-03-05 with no updates

View Document

04/03/224 March 2022 Director's details changed for Mr Matthew James Arnold on 2022-03-04

View Document

28/01/2228 January 2022 Change of details for Mr Andrew James Cavanagh as a person with significant control on 2022-01-28

View Document

01/10/211 October 2021 Accounts for a dormant company made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

28/09/2128 September 2021 Current accounting period shortened from 2022-02-28 to 2021-09-30

View Document

15/07/2115 July 2021 Change of details for Mrs Lisa Cavanagh as a person with significant control on 2021-07-15

View Document

15/07/2115 July 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES CAVANAGH / 15/07/2021

View Document

15/07/2115 July 2021 Director's details changed for Mr Andrew James Cavanagh on 2021-07-15

View Document

15/07/2115 July 2021 PSC'S CHANGE OF PARTICULARS / MRS LISA CAVANAGH / 15/07/2021

View Document

11/03/2111 March 2021 CONFIRMATION STATEMENT MADE ON 05/03/21, WITH UPDATES

View Document

03/03/213 March 2021 COMPANY NAME CHANGED UTG TELECOMS LTD CERTIFICATE ISSUED ON 03/03/21

View Document

02/03/212 March 2021 REGISTERED OFFICE CHANGED ON 02/03/2021 FROM UNIT 2 DEACON BUSINESS PARK LIVERPOOL MERSEYSIDE L33 7RX ENGLAND

View Document

05/02/215 February 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information