FAR-UVC SYSTEMS LIMITED

Company Documents

DateDescription
13/08/2413 August 2024 Final Gazette dissolved via compulsory strike-off

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

25/01/2425 January 2024 Accounts for a dormant company made up to 2023-05-31

View Document

23/06/2323 June 2023 Termination of appointment of Robert Douglas Emms as a director on 2023-06-14

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

08/03/238 March 2023 Confirmation statement made on 2023-03-08 with updates

View Document

06/03/236 March 2023 Notification of John Jewitt as a person with significant control on 2023-03-03

View Document

06/03/236 March 2023 Confirmation statement made on 2023-03-06 with updates

View Document

06/03/236 March 2023 Appointment of Mr Liang Chen as a director on 2023-03-06

View Document

05/03/235 March 2023 Appointment of Mr John Peter Jewitt as a director on 2023-03-04

View Document

03/03/233 March 2023 Cessation of The Ubiquity Energy Company Limited as a person with significant control on 2023-03-01

View Document

25/02/2325 February 2023 Accounts for a dormant company made up to 2022-05-31

View Document

30/11/2230 November 2022 Appointment of Mr Robert Douglas Emms as a director on 2022-11-30

View Document

22/11/2222 November 2022 Registered office address changed from 6 Trim Street Bath BA1 1HB England to 14 Queen Square Queen Square Bath BA1 2HN on 2022-11-22

View Document

22/11/2222 November 2022 Cessation of Philip Andrew Alan Emsley as a person with significant control on 2022-11-22

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

11/05/2111 May 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information