UTELL INTERNATIONAL (U.K.) LIMITED
Company number 00863271
- Company Overview for UTELL INTERNATIONAL (U.K.) LIMITED (00863271)
- Filing history for UTELL INTERNATIONAL (U.K.) LIMITED (00863271)
- People for UTELL INTERNATIONAL (U.K.) LIMITED (00863271)
- More for UTELL INTERNATIONAL (U.K.) LIMITED (00863271)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
19 Jun 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
11 Jun 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Oct 2018 | CS01 | Confirmation statement made on 21 October 2018 with no updates | |
03 Sep 2018 | MA | Memorandum and Articles of Association | |
03 Sep 2018 | RESOLUTIONS |
Resolutions
|
|
20 Aug 2018 | RESOLUTIONS |
Resolutions
|
|
26 Mar 2018 | AA01 | Previous accounting period extended from 30 June 2017 to 30 December 2017 | |
02 Jan 2018 | AD01 | Registered office address changed from 12-16 Addiscombe Road Croydon Surrey CR9 6DS to Wework 30 Stamford Street London SE1 9LQ on 2 January 2018 | |
08 Nov 2017 | CS01 | Confirmation statement made on 21 October 2017 with no updates | |
24 Oct 2017 | AA | Accounts for a small company made up to 30 June 2016 | |
14 Jul 2017 | CH01 | Director's details changed for Mr Jason Hugues on 14 July 2017 | |
08 Jul 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
13 Jun 2017 | AP01 | Appointment of Mr Jason Hugues as a director on 1 May 2017 | |
13 Jun 2017 | TM01 | Termination of appointment of Sean Lee Hogan as a director on 1 May 2017 | |
30 May 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Jan 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Jan 2017 | CS01 | Confirmation statement made on 21 October 2016 with updates | |
10 Jan 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Aug 2016 | AA | Full accounts made up to 30 June 2015 | |
18 Nov 2015 | AR01 |
Annual return made up to 21 October 2015 with full list of shareholders
Statement of capital on 2015-11-18
|
|
28 Sep 2015 | AA01 | Previous accounting period extended from 31 December 2014 to 30 June 2015 | |
02 Jun 2015 | TM01 | Termination of appointment of Marie Claire Renee Becard as a director on 5 May 2015 | |
22 May 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
21 May 2015 | AR01 |
Annual return made up to 21 October 2014 with full list of shareholders
Statement of capital on 2015-05-21
|
|
21 May 2015 | AP01 | Appointment of Mrs Marie Claire Renee Becard as a director on 1 October 2014 |