About

Registered Number: 06204335
Date of Incorporation: 05/04/2007 (17 years ago)
Company Status: Dissolved
Date of Dissolution: 22/04/2020 (4 years ago)
Registered Address: Saxon House, Saxon Way, Cheltenham, GL52 6QX

 

Established in 2007, Uk Innovative Financial Designs Ltd are based in Cheltenham, it's status at Companies House is "Dissolved". Currently we aren't aware of the number of employees at the the business. Uk Innovative Financial Designs Ltd does not have any directors listed in the Companies House registry.

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 22 April 2020
LIQ14 - N/A 22 January 2020
AD01 - Change of registered office address 19 February 2019
RESOLUTIONS - N/A 18 February 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 18 February 2019
LIQ02 - N/A 18 February 2019
CS01 - N/A 08 January 2019
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 11 October 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 11 October 2018
EH02 - N/A 11 October 2018
PSC08 - N/A 22 June 2018
PSC09 - N/A 21 June 2018
CS01 - N/A 06 June 2018
AA - Annual Accounts 05 June 2018
AD01 - Change of registered office address 30 May 2018
AA - Annual Accounts 19 December 2017
CS01 - N/A 10 April 2017
AA - Annual Accounts 23 December 2016
AR01 - Annual Return 08 April 2016
AA - Annual Accounts 17 December 2015
AR01 - Annual Return 27 April 2015
AA - Annual Accounts 29 November 2014
AR01 - Annual Return 23 April 2014
TM02 - Termination of appointment of secretary 06 January 2014
AA - Annual Accounts 21 December 2013
AR01 - Annual Return 02 May 2013
AA - Annual Accounts 04 January 2013
AR01 - Annual Return 01 May 2012
CH03 - Change of particulars for secretary 01 May 2012
CH01 - Change of particulars for director 01 May 2012
AA - Annual Accounts 29 December 2011
MG01 - Particulars of a mortgage or charge 20 July 2011
AD01 - Change of registered office address 05 July 2011
AR01 - Annual Return 13 April 2011
AA - Annual Accounts 29 December 2010
CH01 - Change of particulars for director 21 December 2010
CH03 - Change of particulars for secretary 21 December 2010
AR01 - Annual Return 27 April 2010
AA - Annual Accounts 31 January 2010
CERTNM - Change of name certificate 03 January 2010
CONNOT - N/A 03 January 2010
363a - Annual Return 30 April 2009
AA - Annual Accounts 04 February 2009
CERTNM - Change of name certificate 28 January 2009
CERTNM - Change of name certificate 15 August 2008
363a - Annual Return 14 July 2008
288b - Notice of resignation of directors or secretaries 14 July 2008
288b - Notice of resignation of directors or secretaries 14 July 2008
288a - Notice of appointment of directors or secretaries 12 February 2008
288b - Notice of resignation of directors or secretaries 11 February 2008
288b - Notice of resignation of directors or secretaries 11 February 2008
288a - Notice of appointment of directors or secretaries 27 June 2007
288a - Notice of appointment of directors or secretaries 27 June 2007
225 - Change of Accounting Reference Date 26 June 2007
288a - Notice of appointment of directors or secretaries 26 June 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 April 2007
NEWINC - New incorporation documents 05 April 2007

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 11 July 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.