- Company Overview for UKTVM LTD (08243372)
- Filing history for UKTVM LTD (08243372)
- People for UKTVM LTD (08243372)
- More for UKTVM LTD (08243372)
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
|
|
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
|
|
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
|
|
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
|
|
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 |