- Company Overview for UV MANAGEMENT LTD (09837571)
- Filing history for UV MANAGEMENT LTD (09837571)
- People for UV MANAGEMENT LTD (09837571)
- More for UV MANAGEMENT LTD (09837571)
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) |
---|---|---|---|
06 Aug 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
09 Jul 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Feb 2024 | AD01 | Registered office address changed from 6 Trinity Place Midland Drive Sutton Coldfield B72 1TX England to 9 Dunlin Court 3 Teal Close Enfield EN3 5TL on 16 February 2024 | |
31 Jan 2024 | CS01 | Confirmation statement made on 17 January 2024 with updates | |
31 Oct 2023 | PSC07 | Cessation of Jax Holdings Ltd as a person with significant control on 31 October 2023 | |
31 Oct 2023 | PSC02 | Notification of Urban Village Cap1 Limited as a person with significant control on 31 October 2023 | |
21 Jun 2023 | TM01 | Termination of appointment of Nicholas James Sellman as a director on 20 November 2022 | |
06 Feb 2023 | TM01 | Termination of appointment of James Paul Sellman as a director on 3 February 2023 | |
17 Jan 2023 | CS01 | Confirmation statement made on 17 January 2023 with updates | |
17 Nov 2022 | AD01 | Registered office address changed from 7 Trinity Place Midland Drive Sutton Coldfield B72 1TX England to 6 Trinity Place Midland Drive Sutton Coldfield B72 1TX on 17 November 2022 | |
05 Oct 2022 | PSC02 | Notification of Jax Holdings Ltd as a person with significant control on 5 October 2022 | |
05 Oct 2022 | PSC07 | Cessation of James Paul Sellman as a person with significant control on 5 October 2022 | |
30 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
31 Mar 2022 | CS01 | Confirmation statement made on 28 February 2022 with no updates | |
28 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
23 Mar 2021 | CS01 | Confirmation statement made on 28 February 2021 with no updates | |
06 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
07 Apr 2020 | AD01 | Registered office address changed from The Moat House 24 Lichfield Road Sutton Coldfield B74 2NJ England to 7 Trinity Place Midland Drive Sutton Coldfield B72 1TX on 7 April 2020 | |
03 Apr 2020 | AD01 | Registered office address changed from 6 Martins Court Hindley Wigan WN2 4AZ England to The Moat House 24 Lichfield Road Sutton Coldfield B74 2NJ on 3 April 2020 | |
20 Mar 2020 | CS01 | Confirmation statement made on 29 February 2020 with no updates | |
09 Mar 2020 | TM01 | Termination of appointment of Kevin Patrick Sharkey as a director on 1 February 2020 | |
10 Feb 2020 | AP01 | Appointment of Mr Kevin Patrick Sharkey as a director on 1 February 2020 | |
10 Feb 2020 | AP01 | Appointment of Mr Peter James Steer as a director on 1 February 2020 | |
10 Feb 2020 | AP01 | Appointment of Mr Nicholas James Sellman as a director on 1 February 2020 | |
01 Oct 2019 | AA | Micro company accounts made up to 31 December 2018 |