UREALLYCAN LTD

Company Documents

DateDescription
07/02/237 February 2023 Final Gazette dissolved via compulsory strike-off

View Document

07/02/237 February 2023 Final Gazette dissolved via compulsory strike-off

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

03/12/213 December 2021 Confirmation statement made on 2021-11-20 with no updates

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

25/06/1925 June 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

26/11/1826 November 2018 CONFIRMATION STATEMENT MADE ON 20/11/18, WITH UPDATES

View Document

01/06/181 June 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

21/11/1721 November 2017 CONFIRMATION STATEMENT MADE ON 20/11/17, NO UPDATES

View Document

03/05/173 May 2017 30/11/16 TOTAL EXEMPTION FULL

View Document

30/11/1630 November 2016 CONFIRMATION STATEMENT MADE ON 20/11/16, WITH UPDATES

View Document

23/11/1623 November 2016 SAIL ADDRESS CHANGED FROM: C/O JAMES STEWART & CO 72 CHURCH ROAD WINSCOMBE SOMERSET BS25 1BJ ENGLAND

View Document

08/05/168 May 2016 30/11/15 TOTAL EXEMPTION FULL

View Document

01/12/151 December 2015 Annual return made up to 20 November 2015 with full list of shareholders

View Document

14/11/1514 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / DAVID HARCOURT PYE / 14/11/2015

View Document

06/05/156 May 2015 30/11/14 TOTAL EXEMPTION FULL

View Document

01/12/141 December 2014 Annual return made up to 20 November 2014 with full list of shareholders

View Document

12/05/1412 May 2014 30/11/13 TOTAL EXEMPTION FULL

View Document

02/12/132 December 2013 Annual return made up to 20 November 2013 with full list of shareholders

View Document

09/05/139 May 2013 30/11/12 TOTAL EXEMPTION FULL

View Document

04/12/124 December 2012 Annual return made up to 20 November 2012 with full list of shareholders

View Document

31/05/1231 May 2012 30/11/11 TOTAL EXEMPTION FULL

View Document

22/11/1122 November 2011 Annual return made up to 20 November 2011 with full list of shareholders

View Document

27/06/1127 June 2011 30/11/10 TOTAL EXEMPTION FULL

View Document

02/12/102 December 2010 Annual return made up to 20 November 2010 with full list of shareholders

View Document

02/12/102 December 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

02/12/102 December 2010 SAIL ADDRESS CREATED

View Document

03/12/093 December 2009 REGISTERED OFFICE CHANGED ON 03/12/2009 FROM 22 LOWER MERE EAST GRINSTEAD RH19 4TB UNITED KINGDOM

View Document

20/11/0920 November 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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