50 UGR LIMITED

Company Documents

DateDescription
03/05/253 May 2025 Final Gazette dissolved following liquidation

View Document

03/05/253 May 2025 Final Gazette dissolved following liquidation

View Document

03/02/253 February 2025 Notice of move from Administration to Dissolution

View Document

16/01/2516 January 2025 Notice of appointment of a replacement or additional administrator

View Document

16/01/2516 January 2025 Notice of order removing administrator from office

View Document

03/09/243 September 2024 Administrator's progress report

View Document

04/03/244 March 2024 Administrator's progress report

View Document

03/03/243 March 2024 Notice of extension of period of Administration

View Document

06/09/236 September 2023 Administrator's progress report

View Document

06/03/236 March 2023 Administrator's progress report

View Document

06/03/236 March 2023 Notice of appointment of a replacement or additional administrator

View Document

20/02/2320 February 2023 Notice of appointment of a replacement or additional administrator

View Document

16/02/2316 February 2023 Registered office address changed from Resolution House 12 Mill Hill Leeds LS1 5DQ to C/O Macintyre Hudson 6th Floor 2 London Wall Place London EC2Y 5AU on 2023-02-16

View Document

07/02/237 February 2023 Notice of order removing administrator from office

View Document

01/02/231 February 2023 Notice of extension of period of Administration

View Document

14/10/2214 October 2022 Termination of appointment of Peter Alexander Dabner as a director on 2022-10-04

View Document

15/09/2215 September 2022 Administrator's progress report

View Document

21/04/2221 April 2022 Result of meeting of creditors

View Document

04/04/224 April 2022 Statement of administrator's proposal

View Document

11/02/2211 February 2022 Registered office address changed from St Ledger House 112 London Road, Tunbridge Wells Kent TN4 0PN England to Resolution House 12 Mill Hill Leeds LS1 5DQ on 2022-02-11

View Document

11/02/2211 February 2022 Appointment of an administrator

View Document

21/01/2221 January 2022 Compulsory strike-off action has been suspended

View Document

21/01/2221 January 2022 Compulsory strike-off action has been suspended

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

23/09/2123 September 2021 Confirmation statement made on 2021-09-04 with updates

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

29/10/1829 October 2018 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM 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