UNIVERSAL IMAGE RIGHTS UK LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
01/08/251 August 2025 New | Registered office address changed from C/O Rrs S&W Partners Llp 45 Gresham Street London EC2V 7BG to Care of Resturcturing and Recovery Service (Rrs) S&W Partners Llp 45 Gresham Street London EC2V 7BG on 2025-08-01 |
16/06/2516 June 2025 | Declaration of solvency |
12/06/2512 June 2025 | Registered office address changed from 71 Queen Victoria Street London EC4V 4BE United Kingdom to C/O Rrs S&W Partners Llp 45 Gresham Street London EC2V 7BG on 2025-06-12 |
12/06/2512 June 2025 | Resolutions |
12/06/2512 June 2025 | Appointment of a voluntary liquidator |
28/10/2428 October 2024 | Confirmation statement made on 2024-10-15 with no updates |
25/07/2425 July 2024 | Total exemption full accounts made up to 2023-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
12/06/2412 June 2024 | Compulsory strike-off action has been discontinued |
12/06/2412 June 2024 | Compulsory strike-off action has been discontinued |
28/05/2428 May 2024 | First Gazette notice for compulsory strike-off |
26/10/2326 October 2023 | Confirmation statement made on 2023-10-15 with no updates |
17/10/2317 October 2023 | Compulsory strike-off action has been discontinued |
17/10/2317 October 2023 | Compulsory strike-off action has been discontinued |
17/10/2317 October 2023 | Total exemption full accounts made up to 2022-06-30 |
29/08/2329 August 2023 | First Gazette notice for compulsory strike-off |
29/08/2329 August 2023 | First Gazette notice for compulsory strike-off |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
15/11/2215 November 2022 | Previous accounting period shortened from 2022-10-31 to 2022-06-30 |
14/11/2214 November 2022 | Total exemption full accounts made up to 2021-10-31 |
17/10/2217 October 2022 | Confirmation statement made on 2022-10-15 with no updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
12/05/2212 May 2022 | Compulsory strike-off action has been discontinued |
12/05/2212 May 2022 | Compulsory strike-off action has been discontinued |
11/05/2211 May 2022 | Total exemption full accounts made up to 2020-10-31 |
10/05/2210 May 2022 | First Gazette notice for compulsory strike-off |
10/05/2210 May 2022 | First Gazette notice for compulsory strike-off |
07/02/227 February 2022 | Director's details changed for Lukaku Bolingoli Romelu on 2022-02-04 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
15/10/2115 October 2021 | Confirmation statement made on 2021-10-15 with no updates |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
26/07/1926 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
13/11/1813 November 2018 | CONFIRMATION STATEMENT MADE ON 15/10/18, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
14/08/1814 August 2018 | DIRECTOR APPOINTED ALAIN WALTER ANTOINE GOBLET |
07/05/187 May 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
19/04/1819 April 2018 | CONFIRMATION STATEMENT MADE ON 15/10/17, WITH UPDATES |
19/04/1819 April 2018 | COMPANY RESTORED ON 19/04/2018 |
27/03/1827 March 2018 | STRUCK OFF AND DISSOLVED |
09/01/189 January 2018 | FIRST GAZETTE |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
30/06/1730 June 2017 | DIRECTOR APPOINTED MR GARY EDWARD BROTHERS |
30/06/1730 June 2017 | DIRECTOR APPOINTED MR STEVEN WILLIAM BARTLETT |
11/02/1711 February 2017 | DISS40 (DISS40(SOAD)) |
09/02/179 February 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16 |
09/02/179 February 2017 | CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES |
10/01/1710 January 2017 | FIRST GAZETTE |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
13/05/1613 May 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15 |
20/01/1620 January 2016 | DISS40 (DISS40(SOAD)) |
19/01/1619 January 2016 | Annual return made up to 15 October 2015 with full list of shareholders |
12/01/1612 January 2016 | FIRST GAZETTE |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
06/08/156 August 2015 | APPOINTMENT TERMINATED, DIRECTOR IMAGE RIGHTS S.A. |
15/10/1415 October 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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