UK EXIM LTD: Filings
Overview
| Company Name | UK EXIM LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 08144078 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for UK EXIM LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Administrator's progress report | 24 pages | AM10 | ||||||||||
Notice of move from Administration to Dissolution | 4 pages | AM23 | ||||||||||
Administrator's progress report | 21 pages | AM10 | ||||||||||
Administrator's progress report | 22 pages | AM10 | ||||||||||
Notice of extension of period of Administration | 3 pages | AM19 | ||||||||||
Administrator's progress report | 23 pages | AM10 | ||||||||||
Notice of deemed approval of proposals | 3 pages | AM06 | ||||||||||
Statement of administrator's proposal | 33 pages | AM03 | ||||||||||
Statement of affairs with form AM02SOA | 7 pages | AM02 | ||||||||||
Registered office address changed from 2nd Floor, Crystal Court, Aston Cross Business Village, 50 Rocky Lane - Aston Birmingham West Midlands B6 5RQ to 340 Deansgate Manchester M3 4LY on Sep 24, 2018 | 2 pages | AD01 | ||||||||||
Appointment of an administrator | 3 pages | AM01 | ||||||||||
Confirmation statement made on Jul 16, 2018 with updates | 5 pages | CS01 | ||||||||||
Notification of Nicholas Christopher Carter as a person with significant control on Apr 27, 2018 | 2 pages | PSC01 | ||||||||||
Change of details for Mr Jan Mark Runiewicz as a person with significant control on Apr 27, 2018 | 2 pages | PSC04 | ||||||||||
Sub-division of shares on Apr 27, 2018 | 4 pages | SH02 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Mr Nicholas Christopher Carter as a director on Apr 27, 2018 | 2 pages | AP01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2017 | 8 pages | AA | ||||||||||
Termination of appointment of Stephen Dootson as a director on Feb 15, 2018 | 1 pages | TM01 | ||||||||||
Registration of charge 081440780005, created on Aug 21, 2017 | 21 pages | MR01 | ||||||||||
Appointment of Mr Stephen Dootson as a director on Aug 21, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Stuart Relton as a director on Aug 16, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Michael Jon De Courcy Cole as a director on Aug 10, 2017 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jul 16, 2017 with updates | 5 pages | CS01 | ||||||||||
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