Advanced company searchLink opens in new window

ULTRA VIOLET INC LIMITED

Company number 06458473

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)
09 Oct 2018 GAZ2 Final Gazette dissolved following liquidation
09 Jul 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
03 Jan 2018 LIQ03 Liquidators' statement of receipts and payments to 10 October 2017
02 Dec 2016 4.68 Liquidators' statement of receipts and payments to 10 October 2016
23 Nov 2015 4.68 Liquidators' statement of receipts and payments to 10 October 2015
07 Nov 2014 4.68 Liquidators' statement of receipts and payments to 10 October 2014
02 Jan 2014 F10.2 Notice to Registrar of Companies of Notice of disclaimer
18 Oct 2013 AD01 Registered office address changed from the Stores 2 Michael Road London SW6 2AD United Kingdom on 18 October 2013
16 Oct 2013 600 Appointment of a voluntary liquidator
16 Oct 2013 4.20 Statement of affairs with form 4.19
16 Oct 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
06 Jun 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
16 Apr 2013 GAZ1 First Gazette notice for compulsory strike-off
03 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011
01 May 2012 DISS40 Compulsory strike-off action has been discontinued
30 Apr 2012 AR01 Annual return made up to 20 December 2011 with full list of shareholders
Statement of capital on 2012-04-30
  • GBP 2
24 Apr 2012 GAZ1 First Gazette notice for compulsory strike-off
16 Apr 2012 TM01 Termination of appointment of Catherine Fuller as a director
03 Oct 2011 AA Total exemption full accounts made up to 31 December 2010
09 Mar 2011 AR01 Annual return made up to 20 December 2010 with full list of shareholders
01 Oct 2010 AA Total exemption small company accounts made up to 31 December 2009
11 Feb 2010 AR01 Annual return made up to 20 December 2009 with full list of shareholders
11 Feb 2010 CH01 Director's details changed for William Hugo Fuller on 1 October 2009
11 Feb 2010 CH01 Director's details changed for Catherine Elizabeth Emeline Fuller on 1 October 2009
19 Oct 2009 AA Total exemption small company accounts made up to 31 December 2008