- Company Overview for UX PROPERTY INVESTMENTS LTD (10467920)
- Filing history for UX PROPERTY INVESTMENTS LTD (10467920)
- People for UX PROPERTY INVESTMENTS LTD (10467920)
- Charges for UX PROPERTY INVESTMENTS LTD (10467920)
- Insolvency for UX PROPERTY INVESTMENTS LTD (10467920)
- More for UX PROPERTY INVESTMENTS LTD (10467920)
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) |
---|---|---|---|
22 Aug 2018 | MR04 | Satisfaction of charge 104679200004 in full | |
22 Aug 2018 | MR04 | Satisfaction of charge 104679200003 in full | |
10 Aug 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
10 Jul 2018 | CS01 | Confirmation statement made on 28 June 2018 with no updates | |
03 Jan 2018 | AA01 | Previous accounting period shortened from 31 March 2018 to 31 December 2017 | |
02 Jan 2018 | AA01 | Current accounting period extended from 30 November 2017 to 31 March 2018 | |
28 Jul 2017 | MR01 | Registration of charge 104679200002, created on 20 July 2017 | |
28 Jul 2017 | MR01 | Registration of charge 104679200004, created on 20 July 2017 | |
28 Jul 2017 | MR01 | Registration of charge 104679200003, created on 20 July 2017 | |
21 Jul 2017 | MR04 | Satisfaction of charge 104679200001 in full | |
29 Jun 2017 | PSC01 | Notification of Chaim Reiner as a person with significant control on 1 December 2016 | |
28 Jun 2017 | CS01 | Confirmation statement made on 28 June 2017 with no updates | |
28 Jun 2017 | PSC07 | Cessation of Ben Ditkovsky as a person with significant control on 1 December 2016 | |
28 Jun 2017 | PSC07 | Cessation of Joseph Dunner as a person with significant control on 1 December 2016 | |
28 Jun 2017 | PSC07 | Cessation of Matan Abraham Amitai as a person with significant control on 1 December 2016 | |
06 Jan 2017 | MR01 | Registration of charge 104679200001, created on 22 December 2016 | |
01 Dec 2016 | AD01 | Registered office address changed from C/O Goldwins 75 Maygrove Road London NW6 2EG United Kingdom to 137 Wargrave Avenue London N15 6TX on 1 December 2016 | |
01 Dec 2016 | TM01 | Termination of appointment of Joseph Dunner as a director on 11 November 2016 | |
01 Dec 2016 | AP01 | Appointment of Mr Chaim Reiner as a director on 11 November 2016 | |
01 Dec 2016 | TM01 | Termination of appointment of Ben Ditkovsky as a director on 11 November 2016 | |
01 Dec 2016 | TM01 | Termination of appointment of Matan Abraham Amitai as a director on 11 November 2016 | |
14 Nov 2016 | CS01 | Confirmation statement made on 14 November 2016 with updates | |
08 Nov 2016 | NEWINC |
Incorporation
Statement of capital on 2016-11-08
|