Advanced company searchLink opens in new window

UNDERTONES LIMITED(THE)

Company number 01468533

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
28 Feb 2022 GAZ2 Final Gazette dissolved following liquidation
29 Nov 2021 LIQ13 Return of final meeting in a members' voluntary winding up
17 Dec 2020 AD01 Registered office address changed from C/O Morris & Shah Ltd, Office 10, 76, Lincoln Road, High Wycombe HP12 3RH England to 5 Park Court Pyrford Road West Byfleet Surrey KT14 6DS on 17 December 2020
15 Dec 2020 600 Appointment of a voluntary liquidator
15 Dec 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-12-02
15 Dec 2020 LIQ01 Declaration of solvency
12 Oct 2020 AA Micro company accounts made up to 31 March 2020
09 Jun 2020 CS01 Confirmation statement made on 3 May 2020 with no updates
13 May 2020 AD01 Registered office address changed from Lower Ground Floor 28a York Street London W1U 6QA to C/O Morris & Shah Ltd, Office 10, 76, Lincoln Road, High Wycombe HP12 3RH on 13 May 2020
05 Dec 2019 AA Micro company accounts made up to 31 March 2019
03 May 2019 CS01 Confirmation statement made on 3 May 2019 with updates
09 Jul 2018 AA Micro company accounts made up to 31 March 2018
12 Jun 2018 CS01 Confirmation statement made on 5 May 2018 with no updates
30 Jun 2017 AA Micro company accounts made up to 31 March 2017
17 Jun 2017 CS01 Confirmation statement made on 5 May 2017 with updates
09 Aug 2016 AA Total exemption small company accounts made up to 31 March 2016
23 Jun 2016 AR01 Annual return made up to 5 May 2016 with full list of shareholders
Statement of capital on 2016-06-23
  • GBP 100
23 Jun 2016 CH01 Director's details changed for William Doherty on 19 June 2015
28 Jun 2015 AR01 Annual return made up to 5 May 2015 with full list of shareholders
Statement of capital on 2015-06-28
  • GBP 100
25 Jun 2015 AA Total exemption small company accounts made up to 31 March 2015
30 Jun 2014 AA Total exemption small company accounts made up to 31 March 2014
13 May 2014 AR01 Annual return made up to 5 May 2014 with full list of shareholders
Statement of capital on 2014-05-13
  • GBP 100
13 May 2014 CH01 Director's details changed for Feargal Sharkey on 19 November 2013
18 Nov 2013 AA Total exemption small company accounts made up to 31 March 2013
07 May 2013 AR01 Annual return made up to 5 May 2013 with full list of shareholders