Advanced company searchLink opens in new window

UX ETC LTD

Company number 08536842

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)
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
  • LRESSP ‐ Special resolution to wind up on 2021-09-27
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
  • GBP 4
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