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.
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Rent deposit deed | 11 July 2011 | Outstanding |
N/A |