GOVERNMENT UK LIMITED

166 Brixham Road, Welling, DA16 1EJ, Kent
StatusDISSOLVED
Company No.05522373
CategoryPrivate Limited Company
Incorporated29 Jul 2005
Age18 years, 10 months, 18 days
JurisdictionEngland Wales
Dissolution12 Sep 2023
Years9 months, 4 days

SUMMARY

GOVERNMENT UK LIMITED is an dissolved private limited company with number 05522373. It was incorporated 18 years, 10 months, 18 days ago, on 29 July 2005 and it was dissolved 9 months, 4 days ago, on 12 September 2023. The company address is 166 Brixham Road, Welling, DA16 1EJ, Kent.



Company Fillings

Gazette dissolved voluntary

Date: 12 Sep 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 22 Dec 2020

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 20 Oct 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 07 Oct 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Aug 2020

Action Date: 31 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Aug 2020

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 May 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Aug 2019

Action Date: 31 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Aug 2018

Action Date: 31 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Aug 2018

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Aug 2017

Action Date: 31 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Aug 2017

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Aug 2016

Action Date: 31 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Aug 2016

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Aug 2015

Action Date: 31 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-31

Documents

View document PDF

Change person secretary company with change date

Date: 11 Aug 2015

Action Date: 28 Nov 2014

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2014-11-28

Officer name: Laird James Coutts

Documents

View document PDF

Change person director company with change date

Date: 11 Aug 2015

Action Date: 28 Nov 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-11-28

Officer name: Laird James Coutts

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Aug 2015

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Mar 2015

Action Date: 24 Mar 2015

Category: Address

Type: AD01

Change date: 2015-03-24

New address: 166 Brixham Road Welling Kent DA16 1EJ

Old address: , 6 Peter Butler House, Wolseley Street, London, SE1 2BJ

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Mar 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Jul 2014

Action Date: 31 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Aug 2013

Action Date: 31 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-31

Documents

View document PDF

Change registered office address company with date old address

Date: 06 Aug 2013

Action Date: 06 Aug 2013

Category: Address

Type: AD01

Change date: 2013-08-06

Old address: , 6 Peter Butler House, Wolseley Street, London, SE1 2BJ, England

Documents

View document PDF

Change registered office address company with date old address

Date: 06 Aug 2013

Action Date: 06 Aug 2013

Category: Address

Type: AD01

Old address: , 181 Neckinger Estate, London, SE16 3QG, United Kingdom

Change date: 2013-08-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Aug 2013

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Aug 2012

Action Date: 31 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Aug 2012

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 May 2012

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Sep 2011

Action Date: 29 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Aug 2010

Action Date: 29 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-29

Documents

View document PDF

Change person director company with change date

Date: 04 Aug 2010

Action Date: 29 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Laird James Coutts

Change date: 2010-07-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Aug 2010

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Mar 2010

Action Date: 31 Jul 2009

Category: Accounts

Type: AA

Made up date: 2009-07-31

Documents

View document PDF

Legacy

Date: 10 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 29/07/09; full list of members

Documents

View document PDF

Legacy

Date: 06 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 29/07/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 May 2009

Action Date: 31 Jul 2008

Category: Accounts

Type: AA

Made up date: 2008-07-31

Documents

View document PDF

Legacy

Date: 08 Apr 2008

Category: Officers

Type: 288a

Description: Director appointed laird james coutts

Documents

View document PDF

Legacy

Date: 08 Apr 2008

Category: Officers

Type: 288a

Description: Secretary appointed laird james coutts

Documents

View document PDF

Legacy

Date: 31 Mar 2008

Category: Address

Type: 287

Description: Registered office changed on 31/03/2008 from, the bristol office, 2 southfield road, westbury-on-trym, bristol, BS9 3BH

Documents

View document PDF

Legacy

Date: 31 Mar 2008

Category: Officers

Type: 288b

Description: Appointment terminated director duport director LIMITED

Documents

View document PDF

Legacy

Date: 31 Mar 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary duport secretary LIMITED

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Aug 2007

Action Date: 31 Jul 2007

Category: Accounts

Type: AA

Made up date: 2007-07-31

Documents

View document PDF

Legacy

Date: 30 Jul 2007

Category: Annual-return

Type: 363a

Description: Return made up to 29/07/07; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Aug 2006

Action Date: 31 Jul 2006

Category: Accounts

Type: AA

Made up date: 2006-07-31

Documents

View document PDF

Legacy

Date: 02 Aug 2006

Category: Annual-return

Type: 363a

Description: Return made up to 29/07/06; full list of members

Documents

View document PDF

Incorporation company

Date: 29 Jul 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FRAN DAVIS EDUCATION SOLUTIONS LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:10004615
Status:ACTIVE
Category:Private Limited Company

H T LABELLING & MARKETING SYSTEMS LTD

BRAEFIELD COTTAGE,BIGGAR,ML12 6HB

Number:SC513523
Status:ACTIVE
Category:Private Limited Company

HUNT DEVELOPMENTS (SAH) LTD

17 PARKSIDE BUSINESS CENTRE,HODDESDON,EN11 0ES

Number:10338394
Status:ACTIVE
Category:Private Limited Company

ISIS MANCHESTER LIMITED

319 BRANTINGHAM ROAD,MANCHESTER,M21 0GU

Number:06693128
Status:ACTIVE
Category:Private Limited Company

NMBULL LIMITED

108 WISDEN ROAD,STEVENAGE,SG1 5JA

Number:10995054
Status:ACTIVE
Category:Private Limited Company

ROOF DOCTOR OXFORD LIMITED

CONWAY HOUSE OLD ROAD,OXFORD,OX3 8SZ

Number:07899172
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