London
EC3V 0HR
Registered Address | 70 Gracechurch Street London EC3V 0HR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bridge |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
100 at £1 | Abraham Kahn 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £603 |
Current Liabilities | £5,984 |
Latest Accounts | 31 March 2020 (3 years, 12 months ago) |
---|---|
Next Accounts Due | 31 December 2021 (overdue) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 2 November 2021 (2 years, 4 months ago) |
---|---|
Next Return Due | 16 November 2022 (overdue) |
14 December 2022 | Compulsory strike-off action has been suspended (1 page) |
---|---|
8 November 2022 | First Gazette notice for compulsory strike-off (1 page) |
5 November 2021 | Confirmation statement made on 2 November 2021 with updates (3 pages) |
2 November 2021 | Company name changed uk debt specialists LIMITED\certificate issued on 02/11/21
|
28 May 2021 | Confirmation statement made on 26 March 2021 with no updates (3 pages) |
28 April 2020 | Micro company accounts made up to 31 March 2020 (4 pages) |
24 April 2020 | Confirmation statement made on 26 March 2020 with no updates (3 pages) |
25 July 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
25 July 2019 | Registered office address changed from The Colmore Building 20 Colmore Circus Queensway Birmingham West Midlands B4 6AT England to 70 Gracechurch Street London EC3V 0HR on 25 July 2019 (1 page) |
25 July 2019 | Director's details changed for Mr Mohammed Ali Khan on 25 July 2019 (2 pages) |
18 April 2019 | Confirmation statement made on 26 March 2019 with no updates (3 pages) |
12 February 2019 | Director's details changed for Mr Mohammed Ali Khan on 12 February 2019 (2 pages) |
24 August 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
10 May 2018 | Confirmation statement made on 26 March 2018 with no updates (3 pages) |
30 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
30 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
22 May 2017 | Confirmation statement made on 26 March 2017 with updates (5 pages) |
22 May 2017 | Confirmation statement made on 26 March 2017 with updates (5 pages) |
12 April 2017 | Registered office address changed from Central Boulevard Blythe Valley Park Shirley Solihull West Midlands B90 8AG England to The Colmore Building 20 Colmore Circus Queensway Birmingham West Midlands B4 6AT on 12 April 2017 (1 page) |
12 April 2017 | Registered office address changed from Central Boulevard Blythe Valley Park Shirley Solihull West Midlands B90 8AG England to The Colmore Building 20 Colmore Circus Queensway Birmingham West Midlands B4 6AT on 12 April 2017 (1 page) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
22 April 2016 | Director's details changed for Mr Abraham Kahn on 3 March 2015 (2 pages) |
22 April 2016 | Director's details changed for Mr Abraham Kahn on 3 March 2015 (2 pages) |
22 April 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
22 April 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
25 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
25 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
19 October 2015 | Registered office address changed from 1st Floor Woodberry Grove Finchley London N12 0DR to Central Boulevard Blythe Valley Park Shirley Solihull West Midlands B90 8AG on 19 October 2015 (1 page) |
19 October 2015 | Registered office address changed from Uk Debt Specialists Limited Central Boulevard, Blythe Valley Park Shirley Solihull West Midlands B90 8AG England to Central Boulevard Blythe Valley Park Shirley Solihull West Midlands B90 8AG on 19 October 2015 (1 page) |
19 October 2015 | Registered office address changed from 1st Floor Woodberry Grove Finchley London N12 0DR to Central Boulevard Blythe Valley Park Shirley Solihull West Midlands B90 8AG on 19 October 2015 (1 page) |
19 October 2015 | Registered office address changed from Uk Debt Specialists Limited Central Boulevard, Blythe Valley Park Shirley Solihull West Midlands B90 8AG England to Central Boulevard Blythe Valley Park Shirley Solihull West Midlands B90 8AG on 19 October 2015 (1 page) |
23 April 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Director's details changed for Mr Abraham Kahn on 1 March 2015 (2 pages) |
23 April 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Director's details changed for Mr Abraham Kahn on 1 March 2015 (2 pages) |
27 January 2015 | Registered office address changed from Uk Debt Specialists Limited Central Boulevard, Blythe Valley Park Shirley Solihull West Midlands B90 8AG England to 1St Floor Woodberry Grove Finchley London N12 0DR on 27 January 2015 (1 page) |
27 January 2015 | Registered office address changed from Uk Debt Specialists Limited Central Boulevard, Blythe Valley Park Shirley Solihull West Midlands B90 8AG England to 1St Floor Woodberry Grove Finchley London N12 0DR on 27 January 2015 (1 page) |
14 April 2014 | Registered office address changed from C/O Hcb Solicitors Limited 691-693 Warwick Road Solihull England B91 3DA United Kingdom on 14 April 2014 (1 page) |
14 April 2014 | Registered office address changed from C/O Hcb Solicitors Limited 691-693 Warwick Road Solihull England B91 3DA United Kingdom on 14 April 2014 (1 page) |
26 March 2014 | Incorporation Statement of capital on 2014-03-26
|
26 March 2014 | Incorporation Statement of capital on 2014-03-26
|