UNDERSHAFT (NUL) UK LIMITED

2 Rougier Street 2 Rougier Street, YO90 1UU
StatusDISSOLVED
Company No.01117445
CategoryPrivate Limited Company
Incorporated08 Jun 1973
Age50 years, 11 months, 8 days
JurisdictionEngland Wales
Dissolution14 Aug 2013
Years10 years, 9 months, 2 days

SUMMARY

UNDERSHAFT (NUL) UK LIMITED is an dissolved private limited company with number 01117445. It was incorporated 50 years, 11 months, 8 days ago, on 08 June 1973 and it was dissolved 10 years, 9 months, 2 days ago, on 14 August 2013. The company address is 2 Rougier Street 2 Rougier Street, YO90 1UU.



Company Fillings

Gazette dissolved liquidation

Date: 14 Aug 2013

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 14 May 2013

Category: Insolvency

Sub Category: Voluntary

Type: 4.71

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 08 Jan 2013

Category: Insolvency

Sub Category: Voluntary

Type: 4.70

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 08 Jan 2013

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 08 Jan 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 27 Sep 2012

Action Date: 24 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Stephen Anthony Hampson

Appointment date: 2012-09-24

Documents

View document PDF

Termination director company with name termination date

Date: 27 Sep 2012

Action Date: 24 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Barclay Barral

Termination date: 2012-09-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Sep 2012

Action Date: 31 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-31

Documents

View document PDF

Change person director company with change date

Date: 26 Sep 2012

Action Date: 26 Sep 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-09-26

Officer name: Mr David Barral

Documents

View document PDF

Move registers to sail company

Date: 26 Sep 2012

Category: Address

Type: AD03

Documents

View document PDF

Change person secretary company with change date

Date: 26 Sep 2012

Action Date: 26 Sep 2012

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Ms Jennifer Jane Wilman

Change date: 2012-09-26

Documents

View document PDF

Appoint person director company with name date

Date: 25 Sep 2012

Action Date: 24 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2012-09-24

Officer name: Ms Jennifer Jane Wilman

Documents

View document PDF

Termination director company with name termination date

Date: 25 Sep 2012

Action Date: 24 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2012-09-24

Officer name: John Robert Lister

Documents

View document PDF

Auditors resignation company

Date: 31 Jul 2012

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 25 Jun 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Certificate change of name company

Date: 23 Dec 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed norwich union life (rbs) LIMITED\certificate issued on 23/12/11

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Sep 2011

Action Date: 31 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-31

Documents

View document PDF

Move registers to registered office company

Date: 16 Sep 2011

Category: Address

Type: AD04

Documents

View document PDF

Accounts with accounts type full

Date: 18 Jul 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Termination director company with name

Date: 01 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Toby Strauss

Documents

View document PDF

Legacy

Date: 30 Dec 2010

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 30 Dec 2010

Action Date: 30 Dec 2010

Category: Capital

Type: SH19

Capital : 1,000 GBP

Date: 2010-12-30

Documents

View document PDF

Legacy

Date: 30 Dec 2010

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 16/12/10

Documents

View document PDF

Resolution

Date: 30 Dec 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Sep 2010

Action Date: 31 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-31

Documents

View document PDF

Statement of companys objects

Date: 23 Aug 2010

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Resolution

Date: 23 Aug 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name

Date: 10 May 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Hodges

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 May 2010

Action Date: 08 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-08

Documents

View document PDF

Move registers to sail company

Date: 07 May 2010

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 06 May 2010

Category: Address

Type: AD02

Documents

View document PDF

Change person secretary company with change date

Date: 26 Apr 2010

Action Date: 01 Apr 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Ms Jennifer Jane Wilman

Change date: 2010-04-01

Documents

View document PDF

Change person director company with change date

Date: 26 Apr 2010

Action Date: 01 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-01

Officer name: Mr David Barral

Documents

View document PDF

Change person director company with change date

Date: 26 Apr 2010

Action Date: 01 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-01

Officer name: Mr John Robert Lister

Documents

View document PDF

Change person director company with change date

Date: 26 Apr 2010

Action Date: 01 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Toby Emil Strauss

Change date: 2010-04-01

Documents

View document PDF

Accounts with accounts type full

Date: 13 Apr 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Legacy

Date: 30 Apr 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Director nicolaos nicandrou

Documents

View document PDF

Accounts with accounts type full

Date: 27 Apr 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 09 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 08/04/09; full list of members

Documents

View document PDF

Legacy

Date: 08 Apr 2009

Category: Officers

Type: 288a

Description: Director appointed mr david barral

Documents

View document PDF

Legacy

Date: 23 Feb 2009

Category: Officers

Type: 288a

Description: Director appointed mr toby emil strauss

Documents

View document PDF

Legacy

Date: 05 Jan 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Director cathryn riley

Documents

View document PDF

Resolution

Date: 31 Oct 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 31 Oct 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 20 Aug 2008

Category: Officers

Type: 288a

Description: Director appointed miss cathryn elizabeth riley

Documents

View document PDF

Legacy

Date: 24 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 14/06/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 05 Apr 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 27 Mar 2008

Category: Officers

Type: 288c

Description: Director's Change of Particulars / nicolaos nicandrou / 20/03/2008 / HouseName/Number was: , now: 2; Street was: 40 cinnabar wharf central, now: rougier street; Area was: 24 wapping high street, now: ; Post Town was: london, now: york; Region was: , now: north yorkshire; Post Code was: E1W 1NQ, now: YO90 1UU; Country was: , now: united kingdom; Sec

Documents

View document PDF

Legacy

Date: 13 Jul 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 12 Jul 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 14 Jun 2007

Category: Annual-return

Type: 363a

Description: Return made up to 14/06/07; full list of members

Documents

View document PDF

Legacy

Date: 09 May 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 27 Apr 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 23 Feb 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Resolution

Date: 18 Feb 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 16 Oct 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 Sep 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 25 Jul 2006

Category: Annual-return

Type: 363a

Description: Return made up to 23/07/06; full list of members

Documents

View document PDF

Legacy

Date: 13 Jun 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 May 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 May 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 23 May 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 23 May 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 23 May 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 25 Apr 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 10 Apr 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 05 Apr 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 Jan 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Jan 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Dec 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 Sep 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Sep 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 04 Aug 2005

Category: Annual-return

Type: 363a

Description: Return made up to 23/07/05; full list of members

Documents

View document PDF

Legacy

Date: 04 Aug 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 04 Aug 2005

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 06 Jun 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 26 May 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 06 Apr 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 19 Jan 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 Nov 2004

Category: Capital

Type: 88(2)R

Description: Ad 29/09/04--------- £ si 1600000@1=1600000 £ ic 23160000/24760000

Documents

View document PDF

Legacy

Date: 16 Aug 2004

Category: Annual-return

Type: 363s

Description: Return made up to 23/07/04; full list of members

Documents

View document PDF

Legacy

Date: 03 Aug 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 Aug 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 Aug 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 27 Apr 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 13 Apr 2004

Category: Capital

Type: 88(2)R

Description: Ad 31/03/04--------- £ si 1000000@1=1000000 £ ic 22160000/23160000

Documents

View document PDF

Legacy

Date: 22 Jan 2004

Category: Annual-return

Type: 363a

Description: Return made up to 01/10/03; full list of members; amend

Documents

View document PDF

Legacy

Date: 23 Dec 2003

Category: Capital

Type: 88(2)R

Description: Ad 22/12/03--------- £ si 2000000@1=2000000 £ ic 16160000/18160000

Documents

View document PDF

Legacy

Date: 27 Oct 2003

Category: Annual-return

Type: 363a

Description: Return made up to 01/10/03; full list of members

Documents

View document PDF

Legacy

Date: 22 Oct 2003

Category: Capital

Type: 88(2)R

Description: Ad 29/09/03--------- £ si 4000000@1=4000000 £ ic 16160000/20160000

Documents

View document PDF

Legacy

Date: 02 Oct 2003

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 10 Aug 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Resolution

Date: 18 Jul 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 07 Jul 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 23 Apr 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Dec 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 29 Oct 2002

Category: Annual-return

Type: 363a

Description: Return made up to 01/10/02; full list of members

Documents

View document PDF

Legacy

Date: 13 Sep 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Sep 2002

Category: Capital

Type: 88(2)R

Description: Ad 30/08/02--------- £ si 4400000@1=4400000 £ ic 11760000/16160000

Documents

View document PDF

Legacy

Date: 30 Aug 2002

Category: Capital

Type: 123

Description: Nc inc already adjusted 15/08/02

Documents

View document PDF


Some Companies

CHRISTIAN DOHERTY JOURNALIST LIMITED

135 BONNER HILL ROAD,LONDON,KT1 3HE

Number:08107525
Status:ACTIVE
Category:Private Limited Company

DEBBIE PROPERTIES LIMITED

3RD FLOOR, 14 HANOVER STREET,LONDON,W1S 1YH

Number:11507699
Status:ACTIVE
Category:Private Limited Company

HORTUSCAPE LTD

184 WHITEHILL ROAD,COALVILLE,LE67 1EQ

Number:11249358
Status:ACTIVE
Category:Private Limited Company

JSORIS LTD

3 ABBEY WOOD ROAD,LONDON,SE2 9ED

Number:11685216
Status:ACTIVE
Category:Private Limited Company

LEEDS CITY REGION RIF (GP) LIMITED

ST GEORGE HOUSE C/O KIERON DENNETT 4TH FLOOR ST GEORGES HOUSE,LEEDS,LS1 3DL

Number:08618086
Status:ACTIVE
Category:Private Limited Company

MARCH MARKETING LTD

C/O MELANIE CURTIS ACCOUNTANTS LTD WELLINGTON OFFICE,READING,RG7 2BT

Number:11271609
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source