- Company Overview for U46 LTD (07850478)
- Filing history for U46 LTD (07850478)
- People for U46 LTD (07850478)
- More for U46 LTD (07850478)
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) |
---|---|---|---|
03 Oct 2019 | AD01 | Registered office address changed from Suite 152, 186 st. Albans Road Watford WD24 4AS England to PO Box Suite 152 186 st. Albans Road Watford WD24 4AS on 3 October 2019 | |
03 Oct 2019 | AD01 | Registered office address changed from Suite 152 186 st.Albans Road Watford WD24 4AS England to Suite 152, 186 st. Albans Road Watford WD24 4AS on 3 October 2019 | |
03 Oct 2019 | AD01 | Registered office address changed from 78 Queens Road Watford WD17 2LA England to Suite 152 186 st.Albans Road Watford WD24 4AS on 3 October 2019 | |
23 Sep 2019 | AA | Micro company accounts made up to 6 December 2018 | |
09 Apr 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Apr 2019 | CS01 | Confirmation statement made on 15 November 2018 with no updates | |
05 Feb 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Sep 2018 | AA | Micro company accounts made up to 30 November 2017 | |
22 Feb 2018 | AD01 | Registered office address changed from Suite 9 Blueprint Commercial Imperial Way Watford Herts WD24 4JP United Kingdom to 78 Queens Road Watford WD17 2LA on 22 February 2018 | |
15 Nov 2017 | CS01 | Confirmation statement made on 15 November 2017 with no updates | |
06 Sep 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
18 Dec 2016 | CS01 | Confirmation statement made on 16 November 2016 with updates | |
05 Sep 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
31 Aug 2016 | AA01 | Previous accounting period extended from 30 November 2015 to 6 December 2015 | |
05 Mar 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Mar 2016 | AR01 |
Annual return made up to 16 November 2015 with full list of shareholders
Statement of capital on 2016-03-02
|
|
02 Mar 2016 | CH01 | Director's details changed for Lord Hamlesh Kumar Singh Motah on 2 March 2016 | |
02 Mar 2016 | AD01 | Registered office address changed from Suite 147 155 Minories London EC3N 1AD to Suite 9 Blueprint Commercial Imperial Way Watford Herts WD24 4JP on 2 March 2016 | |
16 Feb 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Aug 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
04 Dec 2014 | AR01 |
Annual return made up to 16 November 2014 with full list of shareholders
Statement of capital on 2014-12-04
|
|
29 Aug 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
16 Jan 2014 | AA | Accounts for a dormant company made up to 30 November 2012 | |
14 Dec 2013 | AR01 |
Annual return made up to 16 November 2013 with full list of shareholders
Statement of capital on 2013-12-14
|
|
04 Mar 2013 | CERTNM |
Company name changed hosted exchange LTD\certificate issued on 04/03/13
|