About

Registered Number: 04141308
Date of Incorporation: 15/01/2001 (23 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 05/10/2018 (5 years and 6 months ago)
Registered Address: Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester, M45 7TA

 

Founded in 2001, Uk Concept Ltd are based in Greater Manchester, it's status in the Companies House registry is set to "Dissolved". We do not know the number of employees at this business. The company does not have any directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 05 October 2018
LIQ13 - N/A 05 July 2018
AD01 - Change of registered office address 24 May 2017
RESOLUTIONS - N/A 16 May 2017
LIQ01 - N/A 16 May 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 16 May 2017
GAZ1 - First notification of strike-off action in London Gazette 11 April 2017
AR01 - Annual Return 29 February 2016
AA - Annual Accounts 29 February 2016
TM02 - Termination of appointment of secretary 04 November 2015
AA - Annual Accounts 18 September 2015
TM01 - Termination of appointment of director 10 September 2015
AR01 - Annual Return 11 May 2015
AA01 - Change of accounting reference date 26 March 2015
TM01 - Termination of appointment of director 21 November 2014
DISS40 - Notice of striking-off action discontinued 21 November 2014
AA - Annual Accounts 20 November 2014
AP01 - Appointment of director 03 October 2014
GAZ1 - First notification of strike-off action in London Gazette 23 September 2014
AR01 - Annual Return 26 March 2014
AA01 - Change of accounting reference date 25 March 2014
AA - Annual Accounts 25 March 2013
AR01 - Annual Return 20 March 2013
AA - Annual Accounts 24 March 2012
AR01 - Annual Return 09 March 2012
AA - Annual Accounts 25 March 2011
AR01 - Annual Return 25 March 2011
AR01 - Annual Return 24 March 2010
AA - Annual Accounts 24 March 2010
363a - Annual Return 03 February 2009
AA - Annual Accounts 27 November 2008
363s - Annual Return 11 March 2008
AA - Annual Accounts 13 December 2007
AA - Annual Accounts 04 April 2007
363s - Annual Return 16 February 2007
AA - Annual Accounts 31 March 2006
363s - Annual Return 22 March 2006
363s - Annual Return 22 February 2005
AA - Annual Accounts 26 November 2004
AA - Annual Accounts 27 February 2004
363s - Annual Return 11 February 2004
363s - Annual Return 11 February 2003
AA - Annual Accounts 18 November 2002
225 - Change of Accounting Reference Date 19 February 2002
363s - Annual Return 12 February 2002
288b - Notice of resignation of directors or secretaries 01 March 2001
288b - Notice of resignation of directors or secretaries 01 March 2001
287 - Change in situation or address of Registered Office 01 March 2001
288a - Notice of appointment of directors or secretaries 13 February 2001
288a - Notice of appointment of directors or secretaries 06 February 2001
NEWINC - New incorporation documents 15 January 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.