- Company Overview for FAR-UVC SYSTEMS LIMITED (13388166)
- Filing history for FAR-UVC SYSTEMS LIMITED (13388166)
- People for FAR-UVC SYSTEMS LIMITED (13388166)
- More for FAR-UVC SYSTEMS LIMITED (13388166)
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) |
---|---|---|---|
13 Aug 2024 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
28 May 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Jan 2024 | AA | Accounts for a dormant company made up to 31 May 2023 | |
23 Jun 2023 | TM01 | Termination of appointment of Robert Douglas Emms as a director on 14 June 2023 | |
08 Mar 2023 | CS01 | Confirmation statement made on 8 March 2023 with updates | |
06 Mar 2023 | AP01 | Appointment of Mr Liang Chen as a director on 6 March 2023 | |
06 Mar 2023 | CS01 | Confirmation statement made on 6 March 2023 with updates | |
06 Mar 2023 | PSC01 | Notification of John Jewitt as a person with significant control on 3 March 2023 | |
05 Mar 2023 | AP01 | Appointment of Mr John Peter Jewitt as a director on 4 March 2023 | |
03 Mar 2023 | PSC07 | Cessation of The Ubiquity Energy Company Limited as a person with significant control on 1 March 2023 | |
25 Feb 2023 | AA | Accounts for a dormant company made up to 31 May 2022 | |
30 Nov 2022 | AP01 | Appointment of Mr Robert Douglas Emms as a director on 30 November 2022 | |
22 Nov 2022 | PSC07 | Cessation of Philip Andrew Alan Emsley as a person with significant control on 22 November 2022 | |
22 Nov 2022 | AD01 | Registered office address changed from 6 Trim Street Bath BA1 1HB England to 14 Queen Square Queen Square Bath BA1 2HN on 22 November 2022 | |
06 Jun 2022 | CS01 | Confirmation statement made on 6 June 2022 with updates | |
11 May 2021 | NEWINC |
Incorporation
Statement of capital on 2021-05-11
|