UVENCO UK PLC: Filings
Overview
| Company Name | UVENCO UK PLC |
|---|---|
| Company Status | Dissolved |
| Legal Form | Public limited company |
| Company Number | 06135746 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for UVENCO UK PLC?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 23 pages | LIQ14 | ||||||||||
Liquidators' statement of receipts and payments to Oct 28, 2024 | 20 pages | LIQ03 | ||||||||||
Registered office address changed from Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ to 6a Nesbitts Alley Barnet EN5 5XG on Oct 30, 2024 | 1 pages | AD01 | ||||||||||
Liquidators' statement of receipts and payments to Oct 28, 2023 | 22 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Oct 28, 2022 | 33 pages | LIQ03 | ||||||||||
Registered office address changed from Aabrs Limited Labs Atrium Chalk Farm Road Camden London NW1 8AH to Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ on Jan 31, 2022 | 2 pages | AD01 | ||||||||||
Liquidators' statement of receipts and payments to Oct 28, 2021 | 19 pages | LIQ03 | ||||||||||
Registered office address changed from Langley House Park Road London N2 8EY England to Labs Atrium Chalk Farm Road Camden London NW1 8AH on Jul 12, 2021 | 2 pages | AD01 | ||||||||||
Liquidators' statement of receipts and payments to Oct 28, 2020 | 19 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Oct 28, 2019 | 16 pages | LIQ03 | ||||||||||
Secretary's details changed for Mr Michael Grinman on Jan 24, 2019 | 1 pages | CH03 | ||||||||||
Secretary's details changed for Mr Michael Grinman on Jul 02, 2018 | 1 pages | CH03 | ||||||||||
Statement of affairs | 14 pages | LIQ02 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Mr Michael Grinman as a secretary on Jul 02, 2018 | 2 pages | AP03 | ||||||||||
Termination of appointment of Peter Martin Goodman as a secretary on Jul 02, 2018 | 1 pages | TM02 | ||||||||||
Termination of appointment of Sergey Kornienko as a director on Jul 02, 2018 | 1 pages | TM01 | ||||||||||
Registered office address changed from 17 Rufus Business Centre Ravensbury Terrace London SW18 4RL to Langley House Park Road London N2 8EY on Jul 24, 2018 | 1 pages | AD01 | ||||||||||
Current accounting period extended from Dec 31, 2017 to Jun 30, 2018 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Mar 05, 2018 with no updates | 3 pages | CS01 | ||||||||||
Change of details for Mr Oleg Chulkov as a person with significant control on Jun 26, 2017 | 2 pages | PSC04 | ||||||||||
Notification of Oleg Chulkov as a person with significant control on Jun 26, 2017 | 2 pages | PSC01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2016 | 76 pages | AA | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0