ULURU CONSULTING LIMITED
Company Documents
Date | Description |
---|---|
27/09/2427 September 2024 | Final Gazette dissolved following liquidation |
27/09/2427 September 2024 | Final Gazette dissolved following liquidation |
27/06/2427 June 2024 | Return of final meeting in a members' voluntary winding up |
08/12/238 December 2023 | Liquidators' statement of receipts and payments to 2023-10-17 |
15/12/2215 December 2022 | Liquidators' statement of receipts and payments to 2022-10-17 |
04/11/214 November 2021 | Declaration of solvency |
28/10/2128 October 2021 | Registered office address changed from C/O Anglo Dutch 28 Gamnel Tring Hertfordshire HP23 4JL to 1 Beasley's Yard 126 High Street Uxbridge Middlesex UB8 1JT on 2021-10-28 |
28/10/2128 October 2021 | Resolutions |
28/10/2128 October 2021 | Resolutions |
28/10/2128 October 2021 | Appointment of a voluntary liquidator |
31/07/2131 July 2021 | Micro company accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
07/07/207 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
31/10/1931 October 2019 | CONFIRMATION STATEMENT MADE ON 20/10/19, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
14/05/1914 May 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
02/11/182 November 2018 | CONFIRMATION STATEMENT MADE ON 20/10/18, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
29/03/1829 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
07/11/177 November 2017 | CONFIRMATION STATEMENT MADE ON 20/10/17, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
29/03/1729 March 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
20/03/1720 March 2017 | DIRECTOR APPOINTED MRS JENNY LOUISE ROSS MALONEY |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
27/10/1627 October 2016 | CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES |
29/02/1629 February 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
04/11/154 November 2015 | Annual return made up to 20 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
08/06/158 June 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
01/12/141 December 2014 | Annual return made up to 20 October 2014 with full list of shareholders |
01/12/141 December 2014 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON THADDEUS MALONEY / 01/12/2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
31/07/1431 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
23/10/1323 October 2013 | Annual return made up to 20 October 2013 with full list of shareholders |
31/07/1331 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
22/11/1222 November 2012 | Annual return made up to 20 October 2012 with full list of shareholders |
21/11/1221 November 2012 | SECRETARY'S CHANGE OF PARTICULARS / JENNY LOUISE ROSS MALONEY / 27/03/2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
31/07/1231 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
08/11/118 November 2011 | Annual return made up to 20 October 2011 with full list of shareholders |
29/07/1129 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
17/11/1017 November 2010 | Annual return made up to 20 October 2010 with full list of shareholders |
30/07/1030 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
03/11/093 November 2009 | Annual return made up to 20 October 2009 with full list of shareholders |
02/11/092 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON THADDEUS MALONEY / 02/11/2009 |
30/07/0930 July 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
28/10/0828 October 2008 | RETURN MADE UP TO 20/10/08; FULL LIST OF MEMBERS |
27/06/0827 June 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
01/11/071 November 2007 | RETURN MADE UP TO 20/10/07; FULL LIST OF MEMBERS |
15/08/0715 August 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06 |
16/07/0716 July 2007 | REGISTERED OFFICE CHANGED ON 16/07/07 FROM: 30A STATION ROAD, IVINGHOE LEIGHTON BUZZARD BEDFORDSHIRE LU7 9EB |
23/04/0723 April 2007 | REGISTERED OFFICE CHANGED ON 23/04/07 FROM: 240 HAWTHORNE ROAD, LIVERPOOL BOOTLE MERSEYSIDE L20 3AS |
01/03/071 March 2007 | REGISTERED OFFICE CHANGED ON 01/03/07 FROM: LONDON COTTAGE 30A STATION RD IVINGHOE LU7 9EB |
02/11/062 November 2006 | RETURN MADE UP TO 20/10/06; FULL LIST OF MEMBERS |
03/07/063 July 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05 |
03/11/053 November 2005 | RETURN MADE UP TO 20/10/05; FULL LIST OF MEMBERS |
07/07/057 July 2005 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04 |
01/11/041 November 2004 | RETURN MADE UP TO 20/10/04; FULL LIST OF MEMBERS |
21/10/0321 October 2003 | DIRECTOR RESIGNED |
21/10/0321 October 2003 | NEW SECRETARY APPOINTED |
21/10/0321 October 2003 | DIRECTOR RESIGNED |
21/10/0321 October 2003 | NEW DIRECTOR APPOINTED |
21/10/0321 October 2003 | SECRETARY RESIGNED |
21/10/0321 October 2003 | REGISTERED OFFICE CHANGED ON 21/10/03 FROM: ALMEDA HOUSE, 90-100 SYDNEY STREET, CHELSEA LONDON SW3 6NJ |
20/10/0320 October 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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