- Company Overview for UNDERTONES LIMITED(THE) (01468533)
- Filing history for UNDERTONES LIMITED(THE) (01468533)
- People for UNDERTONES LIMITED(THE) (01468533)
- Insolvency for UNDERTONES LIMITED(THE) (01468533)
- More for UNDERTONES LIMITED(THE) (01468533)
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
|
|
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
|
|
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
|
|
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
|
|
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 |