- 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) |
---|---|---|---|
11 Jun 2019 | CS01 | Confirmation statement made on 10 June 2019 with updates | |
25 Jul 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
23 Jul 2018 | PSC01 | Notification of Andrew Joseph Hubbard as a person with significant control on 24 April 2018 | |
06 Jun 2018 | SH02 | Sub-division of shares on 20 April 2018 | |
31 May 2018 | CS01 | Confirmation statement made on 31 May 2018 with updates | |
17 May 2018 | SH03 | Purchase of own shares. | |
16 May 2018 | RESOLUTIONS |
Resolutions
|
|
24 Apr 2018 | CS01 | Confirmation statement made on 24 April 2018 with updates | |
24 Apr 2018 | CS01 | Confirmation statement made on 29 November 2017 with updates | |
12 Mar 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
28 Feb 2018 | AAMD | Amended total exemption small company accounts made up to 31 March 2016 | |
28 Dec 2017 | AA01 | Previous accounting period shortened from 29 March 2017 to 28 March 2017 | |
29 Nov 2017 | TM01 | Termination of appointment of Clive Frazer Leopold Wiesbauer as a director on 29 November 2017 | |
29 Nov 2017 | TM02 | Termination of appointment of Clive Frazer Leopold Wiesbauer as a secretary on 29 November 2017 | |
25 Sep 2017 | CS01 | Confirmation statement made on 18 September 2017 with no updates | |
17 May 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
23 Dec 2016 | CS01 | Confirmation statement made on 18 September 2016 with updates | |
19 Dec 2016 | AA01 | Previous accounting period shortened from 30 March 2016 to 29 March 2016 | |
25 Aug 2016 | AD01 | Registered office address changed from Parker House Tanyard Lane Bexley Kent DA5 1AH to 2 Tan Yard Lane Bexley Kent DA5 1AH on 25 August 2016 | |
25 Aug 2016 | CH01 | Director's details changed for Mr Andrew Hubbard on 25 August 2016 | |
02 Jul 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Jun 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
30 Jun 2016 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
26 May 2016 | MR01 |
Registration of a charge
|
|
24 May 2016 | GAZ1 | First Gazette notice for compulsory strike-off |