Advanced company searchLink opens in new window

UKTVM LTD

Company number 08243372

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)
18 Dec 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
13 Nov 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Oct 2018 GAZ1 First Gazette notice for compulsory strike-off
26 Jun 2018 CS01 Confirmation statement made on 27 May 2018 with updates
21 Oct 2017 DISS40 Compulsory strike-off action has been discontinued
20 Oct 2017 AA Total exemption small company accounts made up to 31 October 2016
03 Oct 2017 GAZ1 First Gazette notice for compulsory strike-off
01 Jun 2017 CS01 Confirmation statement made on 27 May 2017 with updates
16 Mar 2017 AAMD Amended total exemption small company accounts made up to 31 October 2015
13 Jul 2016 AAMD Amended total exemption small company accounts made up to 31 October 2015
10 Jun 2016 AA Total exemption small company accounts made up to 31 October 2015
27 May 2016 AR01 Annual return made up to 27 May 2016 with full list of shareholders
Statement of capital on 2016-05-27
  • GBP 200
28 Nov 2015 DISS40 Compulsory strike-off action has been discontinued
27 Nov 2015 AA Total exemption small company accounts made up to 31 October 2014
03 Nov 2015 GAZ1 First Gazette notice for compulsory strike-off
18 Jun 2015 AR01 Annual return made up to 27 May 2015 with full list of shareholders
Statement of capital on 2015-06-18
  • GBP 1
27 May 2015 AP01 Appointment of Mr David Israel Cartu as a director on 27 May 2015
27 May 2015 TM01 Termination of appointment of Filippe Alexander Scalora as a director on 27 May 2015
27 May 2015 AD01 Registered office address changed from 37a Chippenham Mews London W9 2AN to 60 Chiswell Street Milton Gate London EC1Y 4AG on 27 May 2015
26 Dec 2014 AR01 Annual return made up to 24 December 2014 with full list of shareholders
Statement of capital on 2014-12-26
  • GBP 1
21 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
03 Jul 2014 ANNOTATION Rectified Form AP01 was removed from the public register on 01/09/2014 as it is invalid or ineffective.
28 May 2014 AR01 Annual return made up to 27 May 2014 with full list of shareholders
Statement of capital on 2014-05-28
  • GBP 1
21 May 2014 TM01 Termination of appointment of Carmen Filimon as a director
21 May 2014 AD01 Registered office address changed from 37a Chippenham Mews London W9 2AN on 21 May 2014