- Company Overview for ULTRA VIOLET INC LIMITED (06458473)
- Filing history for ULTRA VIOLET INC LIMITED (06458473)
- People for ULTRA VIOLET INC LIMITED (06458473)
- Insolvency for ULTRA VIOLET INC LIMITED (06458473)
- More for ULTRA VIOLET INC LIMITED (06458473)
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
|
|
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
|
|
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 |