DUKE OF UKE LIMITED
Status | LIQUIDATION |
Company No. | 05439504 |
Category | Private Limited Company |
Incorporated | 28 Apr 2005 |
Age | 19 years, 1 day |
Jurisdiction | England Wales |
SUMMARY
DUKE OF UKE LIMITED is an liquidation private limited company with number 05439504. It was incorporated 19 years, 1 day ago, on 28 April 2005. The company address is Alma Park Woodway Lane Alma Park Woodway Lane, Lutterworth, LE17 5FB.
Company Fillings
Liquidation voluntary removal of liquidator by court
Date: 30 Mar 2024
Category: Insolvency
Sub Category: Voluntary
Type: LIQ10
Documents
Liquidation voluntary appointment of liquidator
Date: 29 Mar 2024
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 13 Jun 2023
Action Date: 07 Apr 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2023-04-07
Documents
Liquidation disclaimer notice
Date: 04 May 2022
Category: Insolvency
Type: NDISC
Documents
Change registered office address company with date old address new address
Date: 15 Apr 2022
Action Date: 15 Apr 2022
Category: Address
Type: AD01
New address: Alma Park Woodway Lane Claybrooke Parva Lutterworth LE17 5FB
Change date: 2022-04-15
Old address: Archer House Britland Estate Northbourne Road Eastbourne East Sussex BN22 8PW
Documents
Liquidation voluntary statement of affairs
Date: 15 Apr 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 15 Apr 2022
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 15 Apr 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type unaudited abridged
Date: 11 Jan 2022
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with updates
Date: 19 Apr 2021
Action Date: 07 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-07
Documents
Accounts with accounts type total exemption full
Date: 11 Dec 2020
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with updates
Date: 08 Apr 2020
Action Date: 07 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-07
Documents
Change person director company with change date
Date: 17 Feb 2020
Action Date: 17 Feb 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Matthew John Reynolds
Change date: 2020-02-17
Documents
Accounts with accounts type total exemption full
Date: 15 Jan 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Change person director company with change date
Date: 12 Nov 2019
Action Date: 13 Oct 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Matthew John Reynolds
Change date: 2018-10-13
Documents
Confirmation statement with no updates
Date: 11 Apr 2019
Action Date: 06 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-06
Documents
Accounts with accounts type unaudited abridged
Date: 02 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 06 Apr 2018
Action Date: 06 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-06
Documents
Accounts with accounts type unaudited abridged
Date: 14 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 09 May 2017
Action Date: 28 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-28
Documents
Change person director company with change date
Date: 09 May 2017
Action Date: 09 May 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-05-09
Officer name: Mr Matthew Reynolds
Documents
Accounts with accounts type total exemption small
Date: 03 Nov 2016
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 09 May 2016
Action Date: 28 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-28
Documents
Accounts with accounts type total exemption small
Date: 12 Jan 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Jun 2015
Action Date: 28 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-28
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2014
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 01 May 2014
Action Date: 28 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-28
Documents
Change sail address company with old address
Date: 01 May 2014
Category: Address
Type: AD02
Old address: C/O Deards Associates Ltd Glen Parva Luffenhall Walkern Herts SG2 7PU United Kingdom
Documents
Accounts with accounts type total exemption small
Date: 10 Jan 2014
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Change registered office address company with date old address
Date: 09 Dec 2013
Action Date: 09 Dec 2013
Category: Address
Type: AD01
Change date: 2013-12-09
Old address: Glen Parva Luffenhall Walkern Herts SG2 7PU United Kingdom
Documents
Annual return company with made up date full list shareholders
Date: 22 May 2013
Action Date: 28 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-28
Documents
Change person director company with change date
Date: 22 May 2013
Action Date: 01 May 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-05-01
Officer name: Mr Matthew Reynolds
Documents
Change sail address company with old address
Date: 22 May 2013
Category: Address
Type: AD02
Old address: C/O Hurley Mitchell Associates Glen Parva Luffenhall Walkern Hertfordshire SG2 7PU United Kingdom
Documents
Accounts with accounts type total exemption full
Date: 05 Feb 2013
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 08 May 2012
Action Date: 28 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-28
Documents
Change sail address company with old address
Date: 08 May 2012
Category: Address
Type: AD02
Old address: C/O Hurley Mitchell Associates Unit 3 Fen End Stotfold Hitchin Hertfordshire SG5 4BA United Kingdom
Documents
Appoint person secretary company with name
Date: 02 Mar 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Matthew Reynolds
Documents
Termination secretary company with name
Date: 02 Mar 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Ane Larsen
Documents
Accounts with accounts type total exemption full
Date: 31 Jan 2012
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Change registered office address company with date old address
Date: 09 Nov 2011
Action Date: 09 Nov 2011
Category: Address
Type: AD01
Old address: C/O Hurley Mitchell Associates Unit 3 Fen End Stotfold Hitchin Hertfordshire SG5 4BA United Kingdom
Change date: 2011-11-09
Documents
Annual return company with made up date full list shareholders
Date: 03 May 2011
Action Date: 28 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-28
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2011
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Change person director company with change date
Date: 21 Jul 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Matthew Reynolds
Change date: 2009-10-01
Documents
Annual return company with made up date full list shareholders
Date: 21 Jul 2010
Action Date: 28 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-28
Documents
Move registers to sail company
Date: 20 Jul 2010
Category: Address
Type: AD03
Documents
Change registered office address company with date old address
Date: 20 Jul 2010
Action Date: 20 Jul 2010
Category: Address
Type: AD01
Change date: 2010-07-20
Old address: 22 Hanbury Street London E1 6QR
Documents
Accounts with accounts type total exemption full
Date: 03 Feb 2010
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Legacy
Date: 04 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 28/04/09; full list of members
Documents
Accounts with accounts type total exemption full
Date: 26 Feb 2009
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 03 Sep 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Legacy
Date: 08 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 28/04/08; full list of members
Documents
Legacy
Date: 29 Apr 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / matthew reynolds / 29/04/2008
Documents
Legacy
Date: 25 Apr 2008
Category: Officers
Type: 288a
Description: Secretary appointed miss ane larsen
Documents
Accounts with accounts type total exemption full
Date: 11 Apr 2008
Action Date: 30 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-30
Documents
Legacy
Date: 08 Oct 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 04 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 28/04/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 08 Mar 2007
Action Date: 30 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-30
Documents
Legacy
Date: 18 Aug 2006
Category: Annual-return
Type: 363a
Description: Return made up to 28/04/06; full list of members
Documents
Legacy
Date: 15 Aug 2006
Category: Address
Type: 287
Description: Registered office changed on 15/08/06 from: 1 independent place london E8 2HE
Documents
Some Companies
AAT AURUM AND ADAMANTEM TRADIING LP
BLUE SQUARE HOUSE,GLASGOW,G2 4JR
Number: | SL033463 |
Status: | ACTIVE |
Category: | Limited Partnership |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 10511074 |
Status: | ACTIVE |
Category: | Private Limited Company |
COMER BUSINESS & INNOVATION CENTRE,OAKLEIGH ROAD SOUTH,N11 1GN
Number: | 10316183 |
Status: | ACTIVE |
Category: | Private Limited Company |
SFP,MARSH WALL,E14 9XG
Number: | 08070034 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
28 LYNMOUTH ROAD,LONDON,N16 6XL
Number: | 11400178 |
Status: | ACTIVE |
Category: | Private Limited Company |
542 TITNAIC MILL,HUDDERSFIELD,HD7 5UN
Number: | 06618395 |
Status: | LIQUIDATION |
Category: | Private Limited Company |