- Company Overview for UNDER MY ROOF LIMITED (03739190)
- Filing history for UNDER MY ROOF LIMITED (03739190)
- People for UNDER MY ROOF LIMITED (03739190)
- Charges for UNDER MY ROOF LIMITED (03739190)
- Insolvency for UNDER MY ROOF LIMITED (03739190)
- More for UNDER MY ROOF LIMITED (03739190)
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
|
|
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
|
|
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 |