UK GROUND RENT ESTATES (2) LIMITED
Company Documents
Date | Description |
---|---|
23/01/2423 January 2024 | Final Gazette dissolved via voluntary strike-off |
23/01/2423 January 2024 | Final Gazette dissolved via voluntary strike-off |
07/11/237 November 2023 | First Gazette notice for voluntary strike-off |
07/11/237 November 2023 | First Gazette notice for voluntary strike-off |
25/10/2325 October 2023 | Application to strike the company off the register |
03/07/233 July 2023 | Confirmation statement made on 2023-06-21 with no updates |
19/12/2219 December 2022 | Total exemption full accounts made up to 2022-03-31 |
06/12/216 December 2021 | Total exemption full accounts made up to 2021-03-31 |
11/10/2111 October 2021 | |
24/06/2124 June 2021 | Confirmation statement made on 2021-06-21 with no updates |
28/08/1928 August 2019 | PSC'S CHANGE OF PARTICULARS / DR IAN ROBERT BAGGETT / 27/06/2019 |
27/06/1927 June 2019 | REGISTERED OFFICE CHANGED ON 27/06/2019 FROM UNIT 5 MALING COURT UNION STREET NEWCASTLE UPON TYNE NE2 1BP ENGLAND |
25/06/1925 June 2019 | CONFIRMATION STATEMENT MADE ON 21/06/19, NO UPDATES |
18/03/1918 March 2019 | DIRECTOR APPOINTED MR MICHAEL RAYMOND SHIPLEY |
18/03/1918 March 2019 | DIRECTOR APPOINTED MRS ALLISON JANE HARRISON |
21/12/1821 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/08/1831 August 2018 | APPOINTMENT TERMINATED, DIRECTOR JOHN ARMSTRONG |
23/07/1823 July 2018 | CONFIRMATION STATEMENT MADE ON 21/06/18, NO UPDATES |
07/11/177 November 2017 | CURRSHO FROM 30/06/2018 TO 31/03/2018 |
22/06/1722 June 2017 | 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