- Company Overview for UX ETC LTD (08536842)
- Filing history for UX ETC LTD (08536842)
- People for UX ETC LTD (08536842)
- Insolvency for UX ETC LTD (08536842)
- More for UX ETC LTD (08536842)
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) |
---|---|---|---|
28 Jun 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
28 Mar 2023 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
07 Oct 2022 | LIQ03 | Liquidators' statement of receipts and payments to 26 September 2022 | |
13 Oct 2021 | RESOLUTIONS |
Resolutions
|
|
12 Oct 2021 | 600 | Appointment of a voluntary liquidator | |
12 Oct 2021 | LIQ01 | Declaration of solvency | |
08 Oct 2021 | AD01 | Registered office address changed from 82a James Carter Road Mildenhall Suffolk IP28 7DE England to 9 Ensign House Admirals Way Marsh Wall London E14 9XQ on 8 October 2021 | |
17 May 2021 | CS01 | Confirmation statement made on 16 May 2021 with no updates | |
19 Feb 2021 | AA | Micro company accounts made up to 31 May 2020 | |
08 Sep 2020 | CH01 | Director's details changed for Mrs Umisha Bhatia on 8 September 2020 | |
08 Sep 2020 | CH01 | Director's details changed for Mr Onkardeep Singh Bhatia on 8 September 2020 | |
08 Sep 2020 | AD01 | Registered office address changed from Apt 17784 Chynoweth House Trevissome Park Truro TR4 8UN England to 82a James Carter Road Mildenhall Suffolk IP28 7DE on 8 September 2020 | |
31 May 2020 | CS01 | Confirmation statement made on 16 May 2020 with no updates | |
06 Feb 2020 | AA | Micro company accounts made up to 31 May 2019 | |
17 Jun 2019 | CS01 | Confirmation statement made on 16 May 2019 with updates | |
20 Feb 2019 | AA | Micro company accounts made up to 31 May 2018 | |
19 Feb 2019 | SH01 |
Statement of capital following an allotment of shares on 19 February 2019
|
|
19 Feb 2019 | CH01 | Director's details changed for Mrs Umisha Bhatia on 10 February 2019 | |
19 Feb 2019 | CH01 | Director's details changed for Mr Onkardeep Singh Bhatia on 10 February 2019 | |
16 May 2018 | CS01 | Confirmation statement made on 16 May 2018 with no updates | |
28 Feb 2018 | AA | Micro company accounts made up to 31 May 2017 | |
02 Nov 2017 | CH01 | Director's details changed for Mrs Umisha Bhatia on 2 November 2017 | |
02 Nov 2017 | CH01 | Director's details changed for Mr Onkardeep Singh Bhatia on 2 November 2017 | |
02 Nov 2017 | AD01 | Registered office address changed from 17 Victoria Avenue Uxbridge UB10 9AQ England to Apt 17784 Chynoweth House Trevissome Park Truro TR4 8UN on 2 November 2017 | |
11 Sep 2017 | AD01 | Registered office address changed from 155 Carr Road Northolt London UB5 4RE to 17 Victoria Avenue Uxbridge UB109AQ on 11 September 2017 |