UCARE DIGITAL SERVICES LIMITED

Cvr Global Llp Town Wall House Cvr Global Llp Town Wall House, Colchester, CO3 3AD, Essex
StatusDISSOLVED
Company No.08003543
CategoryPrivate Limited Company
Incorporated23 Mar 2012
Age12 years, 2 months, 24 days
JurisdictionEngland Wales
Dissolution12 Nov 2019
Years4 years, 7 months, 4 days

SUMMARY

UCARE DIGITAL SERVICES LIMITED is an dissolved private limited company with number 08003543. It was incorporated 12 years, 2 months, 24 days ago, on 23 March 2012 and it was dissolved 4 years, 7 months, 4 days ago, on 12 November 2019. The company address is Cvr Global Llp Town Wall House Cvr Global Llp Town Wall House, Colchester, CO3 3AD, Essex.



Company Fillings

Gazette dissolved liquidation

Date: 12 Nov 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 12 Aug 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 11 Jul 2018

Action Date: 25 Apr 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2018-04-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 May 2017

Action Date: 22 May 2017

Category: Address

Type: AD01

New address: Cvr Global Llp Town Wall House Balkerne Hill Colchester Essex CO3 3AD

Change date: 2017-05-22

Old address: 6th Floor 60 Gracechurch Street London EC3V 0HR United Kingdom

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 19 May 2017

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 19 May 2017

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Resolution

Date: 19 May 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage satisfy charge full

Date: 25 Apr 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 080035430002

Documents

View document PDF

Termination director company with name termination date

Date: 17 Mar 2017

Action Date: 13 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jog Dhody

Termination date: 2017-03-13

Documents

View document PDF

Appoint person director company with name date

Date: 17 Mar 2017

Action Date: 13 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Matias-Leandro Toye Iglesias

Appointment date: 2017-03-13

Documents

View document PDF

Change corporate secretary company with change date

Date: 22 Dec 2016

Action Date: 22 Dec 2016

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Lorraine Young Company Secretaries Limited

Change date: 2016-12-22

Documents

View document PDF

Mortgage charge part both with charge number

Date: 28 Sep 2016

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 080035430002

Documents

View document PDF

Mortgage satisfy charge full

Date: 28 Sep 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 080035430001

Documents

View document PDF

Mortgage satisfy charge full

Date: 28 Sep 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 080035430005

Documents

View document PDF

Mortgage satisfy charge full

Date: 28 Sep 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 080035430004

Documents

View document PDF

Mortgage satisfy charge full

Date: 28 Sep 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 080035430003

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Sep 2016

Action Date: 02 Sep 2016

Category: Address

Type: AD01

Change date: 2016-09-02

New address: 6th Floor 60 Gracechurch Street London EC3V 0HR

Old address: 190 High Street Tonbridge Kent TN9 1BE

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Apr 2016

Action Date: 23 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-23

Documents

View document PDF

Accounts with accounts type full

Date: 11 Apr 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Certificate change of name company

Date: 01 Apr 2016

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed regenersis digital care LIMITED\certificate issued on 01/04/16

Documents

View document PDF

Change person director company with change date

Date: 02 Dec 2015

Action Date: 17 Nov 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jog Dhody

Change date: 2015-11-17

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Oct 2015

Action Date: 01 Oct 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 080035430005

Charge creation date: 2015-10-01

Documents

View document PDF

Mortgage acquire with deed with charge number charge acquisition date

Date: 07 Oct 2015

Action Date: 01 Oct 2015

Category: Mortgage

Sub Category: Acquire

Type: MR02

Property acquired date: 2015-10-01

Charge number: 080035430004

Documents

View document PDF

Change person director company with change date

Date: 24 Jun 2015

Action Date: 23 Jun 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jog Dhody

Change date: 2015-06-23

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jun 2015

Action Date: 26 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Julian Harper

Termination date: 2015-05-26

Documents

View document PDF

Accounts with accounts type full

Date: 16 Apr 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Mar 2015

Action Date: 23 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-23

Documents

View document PDF

Change person director company with change date

Date: 18 Feb 2015

Action Date: 01 Feb 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-02-01

Officer name: Mr Jog Dhody

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Feb 2015

Action Date: 10 Feb 2015

Category: Address

Type: AD01

New address: 190 High Street Tonbridge Kent TN9 1BE

Old address: 4Th Floor 32 Wigmore Street London W1U 2RP

Change date: 2015-02-10

Documents

View document PDF

Appoint person director company with name date

Date: 02 Dec 2014

Action Date: 31 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-10-31

Officer name: Dr Simon Julian Harper

Documents

View document PDF

Termination director company with name termination date

Date: 02 Dec 2014

Action Date: 31 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Pritpal Singh Matharu

Termination date: 2014-10-31

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 26 Nov 2014

Action Date: 01 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2014-10-01

Officer name: Lorraine Young Company Secretaries Limited

Documents

View document PDF

Termination secretary company with name termination date

Date: 26 Nov 2014

Action Date: 01 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2014-10-01

Officer name: Prism Cosec Limited

Documents

View document PDF

Miscellaneous

Date: 24 Apr 2014

Category: Miscellaneous

Type: MISC

Description: Auds res

Documents

View document PDF

Second filing of form with form type

Date: 16 Apr 2014

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: TM01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Mar 2014

Action Date: 23 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-23

Documents

View document PDF

Termination director company with name

Date: 21 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jean-Pascal Maury

Documents

View document PDF

Appoint person director company with name

Date: 21 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Pritpal Singh Matharu

Documents

View document PDF

Accounts with accounts type full

Date: 20 Dec 2013

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Resolution

Date: 21 Oct 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Mortgage create with deed with charge number

Date: 17 Oct 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 080035430003

Documents

View document PDF

Mortgage create with deed with charge number

Date: 16 Oct 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 080035430002

Documents

View document PDF

Mortgage create with deed with charge number

Date: 14 Oct 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 080035430001

Documents

View document PDF

Change person director company with change date

Date: 18 Jun 2013

Action Date: 01 Jun 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-06-01

Officer name: Jean-Pascal Maury

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Mar 2013

Action Date: 23 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-23

Documents

View document PDF

Change person director company with change date

Date: 22 Oct 2012

Action Date: 22 Oct 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jog Dhody

Change date: 2012-10-22

Documents

View document PDF

Certificate change of name company

Date: 26 Jul 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed regenersis (digital lifestyle) LIMITED\certificate issued on 26/07/12

Documents

View document PDF

Change of name notice

Date: 26 Jul 2012

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Change registered office address company with date old address

Date: 21 Jun 2012

Action Date: 21 Jun 2012

Category: Address

Type: AD01

Change date: 2012-06-21

Old address: , Kingfisher Way Hinchingbrooke Business Park, Huntingdon, Cambs., PE29 6FN, United Kingdom

Documents

View document PDF

Resolution

Date: 23 May 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company current extended

Date: 04 May 2012

Action Date: 30 Jun 2013

Category: Accounts

Type: AA01

Made up date: 2013-03-31

New date: 2013-06-30

Documents

View document PDF

Appoint corporate secretary company with name

Date: 12 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Prism Cosec Limited

Documents

View document PDF

Incorporation company

Date: 23 Mar 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

21ST CENTURY PROJECTS LIMITED

STREETE COURT,GODSTONE,RH9 8BY

Number:01144349
Status:ACTIVE
Category:Private Limited Company

DEEFA LIMITED

4 BENNETTS YARD,CHINNOR,OX39 4RQ

Number:05096087
Status:ACTIVE
Category:Private Limited Company

HANNA HALIMA LIMITED

MIDDLESEX HOUSE FLOOR 2,HARROW,HA1 1BQ

Number:10880177
Status:ACTIVE
Category:Private Limited Company

KEYSTONE STRATEGIES LIMITED

24 SPRINGFIELD WAY,OAKHAM,LE15 6QA

Number:07737493
Status:ACTIVE
Category:Private Limited Company

LONDON MARKETING ASSOCIATES LTD.

29 A WEST HILL ROAD,BOURNEMOUTH,BH2 5PF

Number:11316063
Status:ACTIVE
Category:Private Limited Company
Number:IP22912R
Status:ACTIVE
Category:Industrial and Provident Society

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