- Company Overview for UV SC ERDINGTON LIMITED (13338131)
- Filing history for UV SC ERDINGTON LIMITED (13338131)
- People for UV SC ERDINGTON LIMITED (13338131)
- More for UV SC ERDINGTON LIMITED (13338131)
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) |
---|---|---|---|
07 Dec 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Dec 2024 | CS01 | Confirmation statement made on 21 October 2024 with no updates | |
09 Jul 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
28 May 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Nov 2023 | CS01 | Confirmation statement made on 21 October 2023 with updates | |
14 Nov 2023 | AD01 | Registered office address changed from Unit 7 Trinity Place Midland Drive Sutton Coldfield B72 1TX England to 6 Trinity Place Midland Drive Sutton Coldfield B72 1TX on 14 November 2023 | |
24 Oct 2023 | TM01 | Termination of appointment of Nicholas James Sellman as a director on 7 September 2023 | |
22 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
22 Dec 2022 | AA01 | Previous accounting period shortened from 30 April 2022 to 31 March 2022 | |
16 Nov 2022 | CS01 | Confirmation statement made on 21 October 2022 with no updates | |
25 Oct 2021 | PSC07 | Cessation of Res Capitis Holdings Limited as a person with significant control on 21 October 2021 | |
25 Oct 2021 | PSC07 | Cessation of Arctic 1 Developments Limited as a person with significant control on 21 October 2021 | |
25 Oct 2021 | PSC02 | Notification of Urban Village Healthcare Limited as a person with significant control on 21 October 2021 | |
21 Oct 2021 | CS01 | Confirmation statement made on 21 October 2021 with updates | |
15 Apr 2021 | NEWINC |
Incorporation
Statement of capital on 2021-04-15
|