UHOSTING LTD

Company Documents

DateDescription
05/11/245 November 2024 Final Gazette dissolved via voluntary strike-off

View Document

05/11/245 November 2024 Final Gazette dissolved via voluntary strike-off

View Document

20/08/2420 August 2024 First Gazette notice for voluntary strike-off

View Document

13/08/2413 August 2024 Compulsory strike-off action has been discontinued

View Document

10/08/2410 August 2024 Application to strike the company off the register

View Document

10/08/2410 August 2024 Accounts for a dormant company made up to 2023-04-30

View Document

01/07/241 July 2024 Change of details for Mr Oliver James Pierce as a person with significant control on 2024-07-01

View Document

15/08/2315 August 2023 Compulsory strike-off action has been suspended

View Document

15/08/2315 August 2023 Compulsory strike-off action has been suspended

View Document

11/07/2311 July 2023 First Gazette notice for compulsory strike-off

View Document

11/07/2311 July 2023 First Gazette notice for compulsory strike-off

View Document

22/05/2322 May 2023 Director's details changed for Mr Oliver James Pierce on 2023-05-22

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

22/03/2322 March 2023 Registered office address changed to PO Box 4385, 12566354 - Companies House Default Address, Cardiff, CF14 8LH on 2023-03-22

View Document

09/03/239 March 2023 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

29/03/2229 March 2022 Compulsory strike-off action has been discontinued

View Document

29/03/2229 March 2022 Compulsory strike-off action has been discontinued

View Document

27/03/2227 March 2022 Micro company accounts made up to 2021-04-30

View Document

11/10/2111 October 2021 Director's details changed for Mr Oliver James Pierce on 2021-10-11

View Document

11/10/2111 October 2021 Registered office address changed from 67a Hele Road Torquay Devon TQ2 7PR England to 7 Bell Yard London WC2A 2JR on 2021-10-11

View Document

11/10/2111 October 2021 Change of details for Mr Oliver James Pierce as a person with significant control on 2021-10-11

View Document

22/06/2122 June 2021 Change of details for Mr Oliver James Pierce as a person with significant control on 2021-06-22

View Document

22/06/2122 June 2021 Director's details changed for Mr Oliver James Pierce on 2021-06-22

View Document

15/06/2115 June 2021 Confirmation statement made on 2021-04-20 with no updates

View Document

15/06/2115 June 2021 Registered office address changed from 67a 67a Hele Road Torquay Devon TQ2 7PR England to 67a Hele Road Torquay Devon TQ2 7PR on 2021-06-15

View Document

15/06/2115 June 2021 Registered office address changed from 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom to 67a 67a Hele Road Torquay Devon TQ2 7PR on 2021-06-15

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

21/04/2021 April 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company