- Company Overview for U. R. IMPRESSIONS LTD (03595412)
- Filing history for U. R. IMPRESSIONS LTD (03595412)
- People for U. R. IMPRESSIONS LTD (03595412)
- Charges for U. R. IMPRESSIONS LTD (03595412)
- More for U. R. IMPRESSIONS LTD (03595412)
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) |
---|---|---|---|
26 Feb 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
11 Dec 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Dec 2018 | DS01 | Application to strike the company off the register | |
05 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
18 Oct 2017 | CS01 | Confirmation statement made on 18 October 2017 with updates | |
03 Jun 2017 | CS01 | Confirmation statement made on 31 May 2017 with updates | |
03 Jun 2017 | AD01 | Registered office address changed from C/O Hillier & Co Ltd North Acre Farm Bratton Seymour Wincanton Somerset BA9 8BY to 9 Trade City Brooklands Close Sunbury-on-Thames TW16 7FD on 3 June 2017 | |
10 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
02 Jun 2016 | AR01 |
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-02
|
|
12 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
16 Jul 2015 | AR01 |
Annual return made up to 9 July 2015 with full list of shareholders
Statement of capital on 2015-07-16
|
|
19 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
18 Jul 2014 | AR01 |
Annual return made up to 9 July 2014 with full list of shareholders
Statement of capital on 2014-07-18
|
|
18 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
11 Jul 2013 | AR01 |
Annual return made up to 9 July 2013 with full list of shareholders
|
|
11 Jul 2013 | CH01 | Director's details changed for Ulf Borje Renhuldt on 1 January 2013 | |
11 Jul 2013 | CH01 | Director's details changed for Catherine Frederika Hasler Renhuldt on 1 January 2013 | |
11 Jul 2013 | AD01 | Registered office address changed from 5a Riverside Business Park 16 Lyon Road London SW19 2RL on 11 July 2013 | |
28 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
11 Aug 2012 | AR01 | Annual return made up to 9 July 2012 with full list of shareholders | |
10 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
20 Jul 2011 | AR01 | Annual return made up to 9 July 2011 with full list of shareholders | |
10 Jan 2011 | AA | Total exemption full accounts made up to 31 March 2010 | |
19 Aug 2010 | AA01 | Previous accounting period extended from 31 December 2009 to 31 March 2010 |