Advanced company searchLink opens in new window

UNDER MY ROOF LIMITED

Company number 03739190

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 Sep 2024 LIQ03 Liquidators' statement of receipts and payments to 26 July 2024
26 Sep 2024 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-07-27
29 Aug 2023 600 Appointment of a voluntary liquidator
23 Aug 2023 NDISC Notice to Registrar of Companies of Notice of disclaimer
23 Aug 2023 NDISC Notice to Registrar of Companies of Notice of disclaimer
18 Aug 2023 AD01 Registered office address changed from 2 Tan Yard Lane Bexley Kent DA5 1AH England to C/O Valentine & Co Galley House Moon Lane Barnet EN5 5YL on 18 August 2023
17 Aug 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-07-27
17 Aug 2023 LIQ02 Statement of affairs
16 Mar 2023 CS01 Confirmation statement made on 6 March 2023 with updates
13 Jan 2023 PSC04 Change of details for Mr Andrew Joseph Hubbard as a person with significant control on 9 January 2023
12 Jan 2023 CH01 Director's details changed for Mr Andrew Hubbard on 9 January 2023
30 Sep 2022 TM01 Termination of appointment of Sean Liam Allen as a director on 30 September 2022
08 Jul 2022 AA Total exemption full accounts made up to 31 March 2022
08 Mar 2022 CS01 Confirmation statement made on 6 March 2022 with updates
23 Jun 2021 AA Total exemption full accounts made up to 31 March 2021
02 Jun 2021 TM01 Termination of appointment of Michael Clifford Nicholson as a director on 23 May 2021
06 Apr 2021 CS01 Confirmation statement made on 6 March 2021 with updates
07 Aug 2020 AP01 Appointment of Mr Sean Liam Allen as a director on 1 May 2019
07 Aug 2020 AP01 Appointment of Mr Michael Clifford Nicholson as a director on 1 May 2019
12 May 2020 PSC04 Change of details for Mr Andrew Joseph Hubbard as a person with significant control on 11 May 2020
11 May 2020 AA Total exemption full accounts made up to 31 March 2020
09 Mar 2020 MR04 Satisfaction of charge 037391900011 in full
06 Mar 2020 CS01 Confirmation statement made on 6 March 2020 with updates
06 Mar 2020 PSC07 Cessation of Andrew Joseph Hubbard as a person with significant control on 24 April 2018
19 Jun 2019 AA Total exemption full accounts made up to 31 March 2019