Advanced company searchLink opens in new window

U. R. IMPRESSIONS LTD

Company number 03595412

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)
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
  • GBP 2
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
  • GBP 2
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
  • GBP 2
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
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
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