UKGLOBAL MANAGEMENT NO 7 LIMITED

12001333
THE BOARDWALK 21 LITTLE PETER STREET MANCHESTER ENGLAND M15 4PS

Documents

Documents
Date Category Description Pages
28 Nov 2023 gazette Gazette Dissolved Voluntary 1 Buy now
12 Sep 2023 gazette Gazette Notice Voluntary 1 Buy now
30 Aug 2023 dissolution Dissolution Application Strike Off Company 3 Buy now
16 May 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
12 Apr 2023 address Change Sail Address Company With Old Address New Address 1 Buy now
13 Feb 2023 accounts Change Account Reference Date Company Current Extended 1 Buy now
27 Sep 2022 officers Change of particulars for director (Mr Matthew David Bray) 2 Buy now
14 Jul 2022 officers Termination of appointment of director (Stuart Edward Powell) 1 Buy now
14 Jun 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
13 Jun 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
13 Jun 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
13 Jun 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
17 May 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
13 May 2022 incorporation Memorandum Articles 17 Buy now
13 May 2022 resolution Resolution 3 Buy now
06 Apr 2022 accounts Annual Accounts 7 Buy now
09 Dec 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Dec 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Sep 2021 capital Return of purchase of own shares 3 Buy now
06 Sep 2021 resolution Resolution 1 Buy now
06 Sep 2021 capital Notice of cancellation of shares 4 Buy now
12 Aug 2021 accounts Annual Accounts 7 Buy now
27 May 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
27 May 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
27 May 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
27 May 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
24 Mar 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
24 Mar 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
24 Mar 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
24 Mar 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
28 Jan 2021 officers Termination of appointment of director (Angelo Cugini) 1 Buy now
07 Dec 2020 accounts Annual Accounts 7 Buy now
27 May 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Oct 2019 resolution Resolution 45 Buy now
09 Oct 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
09 Oct 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
09 Oct 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
07 Oct 2019 capital Return of Allotment of shares 3 Buy now
06 Sep 2019 officers Appointment of director (Mr Angelo Cugini) 2 Buy now
07 Jun 2019 officers Appointment of director (Mr Stuart Edward Powell) 2 Buy now
21 May 2019 address Move Registers To Sail Company With New Address 1 Buy now
20 May 2019 address Change Sail Address Company With New Address 1 Buy now
17 May 2019 accounts Change Account Reference Date Company Current Shortened 1 Buy now
17 May 2019 incorporation Incorporation Company 33 Buy now