UNITED AUTOPARTS LIMITED

05110316
6-8 FREEMAN STREET GRIMSBY N.E. LINCS DN32 7AA

Documents

Documents
Date Category Description Pages
12 Jun 2024 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
28 May 2024 gazette Gazette Notice Voluntary 1 Buy now
16 May 2024 dissolution Dissolution Application Strike Off Company 3 Buy now
22 Apr 2024 officers Change of particulars for director (Mr Sajid Gidda) 2 Buy now
22 Apr 2024 officers Change of particulars for secretary (Mrs Surjit Gidda) 1 Buy now
15 Apr 2024 address Change Registered Office Address Company With Date Old Address New Address 3 Buy now
03 Jul 2023 accounts Annual Accounts 3 Buy now
25 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Jan 2023 accounts Change Account Reference Date Company Previous Extended 1 Buy now
07 Nov 2022 persons-with-significant-control Change To A Person With Significant Control 5 Buy now
26 Apr 2022 accounts Annual Accounts 3 Buy now
25 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Feb 2021 accounts Annual Accounts 6 Buy now
16 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jan 2020 accounts Annual Accounts 6 Buy now
21 Jan 2020 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
29 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Dec 2018 accounts Annual Accounts 6 Buy now
24 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Jan 2018 accounts Annual Accounts 6 Buy now
11 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
23 Jan 2017 accounts Annual Accounts 3 Buy now
12 May 2016 annual-return Annual Return 3 Buy now
10 Feb 2016 accounts Annual Accounts 5 Buy now
26 Jun 2015 accounts Annual Accounts 3 Buy now
06 May 2015 gazette Gazette Filings Brought Up To Date 1 Buy now
05 May 2015 gazette Gazette Notice Compulsory 1 Buy now
01 May 2015 annual-return Annual Return 3 Buy now
07 May 2014 annual-return Annual Return 3 Buy now
17 Jan 2014 accounts Annual Accounts 2 Buy now
05 Jun 2013 annual-return Annual Return 3 Buy now
28 Feb 2013 accounts Annual Accounts 2 Buy now
19 Sep 2012 officers Termination of appointment of director (Sarbgit Gidda) 1 Buy now
19 Sep 2012 officers Appointment of director (Mr Sajid Gidda) 2 Buy now
23 May 2012 annual-return Annual Return 4 Buy now
04 Jan 2012 accounts Annual Accounts 2 Buy now
05 May 2011 annual-return Annual Return 4 Buy now
05 May 2011 officers Change of particulars for director (Sarbgit Gidda) 2 Buy now
16 Feb 2011 accounts Annual Accounts 3 Buy now
25 Sep 2010 annual-return Annual Return 14 Buy now
13 Aug 2009 annual-return Return made up to 23/04/09; full list of members 10 Buy now
02 Aug 2009 accounts Annual Accounts 3 Buy now
01 Apr 2009 accounts Annual Accounts 1 Buy now
24 Mar 2009 annual-return Return made up to 23/04/08; full list of members 6 Buy now
15 May 2007 address Registered office changed on 15/05/07 from: 142 codsall road, wolverhampton, west midlands WV6 9QH 1 Buy now
15 May 2007 annual-return Return made up to 23/04/07; no change of members 6 Buy now
15 May 2007 accounts Annual Accounts 1 Buy now
15 May 2007 accounts Annual Accounts 1 Buy now
13 Mar 2006 accounts Annual Accounts 1 Buy now
01 Jun 2005 annual-return Return made up to 23/04/05; full list of members 6 Buy now
19 May 2004 capital Ad 11/05/04--------- £ si 1@1=1 £ ic 1/2 2 Buy now
19 May 2004 address Registered office changed on 19/05/04 from: 96 powell street, wolverhampton, west midlands WV10 0BN 1 Buy now
19 May 2004 officers Secretary resigned 1 Buy now
19 May 2004 officers Director resigned 1 Buy now
19 May 2004 officers New secretary appointed 1 Buy now
19 May 2004 officers New director appointed 1 Buy now
23 Apr 2004 incorporation Incorporation Company 11 Buy now