UVA LONDON LTD
Company Documents
Date | Description |
---|---|
28/03/2528 March 2025 | Return of final meeting in a creditors' voluntary winding up |
03/03/253 March 2025 | Resignation of a liquidator |
27/12/2427 December 2024 | Liquidators' statement of receipts and payments to 2024-10-25 |
05/03/245 March 2024 | Notice to Registrar of Companies of Notice of disclaimer |
09/11/239 November 2023 | Resolutions |
09/11/239 November 2023 | Resolutions |
09/11/239 November 2023 | Appointment of a voluntary liquidator |
09/11/239 November 2023 | Statement of affairs |
09/11/239 November 2023 | Registered office address changed from 5 Kings Court 25a Foxley Lane Purley Surrey CR8 3BS to C/O Hudson Weir Limited 58 Leman Street London E1 8EU on 2023-11-09 |
09/05/239 May 2023 | Confirmation statement made on 2023-05-06 with no updates |
15/11/2215 November 2022 | Micro company accounts made up to 2022-02-28 |
06/05/226 May 2022 | Confirmation statement made on 2022-05-06 with updates |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
01/12/211 December 2021 | Registered office address changed from PO Box 4385 04155825: Companies House Default Address Cardiff CF14 8LH to 5 Kings Court 25a Foxley Lane Purley Surrey CR8 3BS on 2021-12-01 |
10/08/2110 August 2021 | Confirmation statement made on 2021-08-07 with no updates |
09/06/219 June 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/21 |
05/05/215 May 2021 | REGISTERED OFFICE ADDRESS CHANGED ON 05/05/2021 TO PO BOX 4385, 04155825: COMPANIES HOUSE DEFAULT ADDRESS, CARDIFF, CF14 8LH |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
01/12/201 December 2020 | COMPANY NAME CHANGED MEDIA TRANSPORT SERVICES LTD CERTIFICATE ISSUED ON 01/12/20 |
27/11/2027 November 2020 | REGISTERED OFFICE CHANGED ON 27/11/2020 FROM 240 LYNDHURST AVENUE TWICKENHAM MIDDLESEX TW2 6BP |
07/08/207 August 2020 | CONFIRMATION STATEMENT MADE ON 07/08/20, WITH UPDATES |
06/08/206 August 2020 | DIRECTOR APPOINTED MR NICHOLAS LOURES WATKINS |
06/08/206 August 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS LOURES WATKINS |
06/08/206 August 2020 | CESSATION OF ANDREW WILLIAM WATKINS AS A PSC |
06/08/206 August 2020 | APPOINTMENT TERMINATED, SECRETARY ESTELA BURNS |
06/08/206 August 2020 | CONFIRMATION STATEMENT MADE ON 06/08/20, WITH UPDATES |
06/08/206 August 2020 | APPOINTMENT TERMINATED, DIRECTOR ANDREW WATKINS |
01/06/201 June 2020 | SECRETARY APPOINTED MS ESTELA LOURES GUERREIRO BURNS |
01/06/201 June 2020 | APPOINTMENT TERMINATED, DIRECTOR ESTELA BURNS |
30/05/2030 May 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20 |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
09/02/209 February 2020 | CONFIRMATION STATEMENT MADE ON 05/02/20, WITH UPDATES |
13/11/1913 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19 |
05/02/195 February 2019 | CONFIRMATION STATEMENT MADE ON 05/02/19, NO UPDATES |
17/07/1817 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18 |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
15/02/1815 February 2018 | APPOINTMENT TERMINATED, SECRETARY ESTELA BURNS |
14/02/1814 February 2018 | CONFIRMATION STATEMENT MADE ON 07/02/18, NO UPDATES |
04/09/174 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
13/02/1713 February 2017 | DIRECTOR APPOINTED MS ESTELA LOURES GUERREIRO BURNS |
13/02/1713 February 2017 | CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES |
07/07/167 July 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
12/02/1612 February 2016 | Annual return made up to 7 February 2016 with full list of shareholders |
21/08/1521 August 2015 | DISS REQUEST WITHDRAWN |
11/08/1511 August 2015 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
29/07/1529 July 2015 | APPLICATION FOR STRIKING-OFF |
20/05/1520 May 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
13/03/1513 March 2015 | Annual return made up to 7 February 2015 with full list of shareholders |
28/11/1428 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
17/02/1417 February 2014 | Annual return made up to 7 February 2014 with full list of shareholders |
15/05/1315 May 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
11/02/1311 February 2013 | Annual return made up to 7 February 2013 with full list of shareholders |
29/11/1229 November 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
29/02/1229 February 2012 | Annual accounts for year ending 29 Feb 2012 |
15/02/1215 February 2012 | Annual return made up to 7 February 2012 with full list of shareholders |
06/09/116 September 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
18/02/1118 February 2011 | Annual return made up to 7 February 2011 with full list of shareholders |
20/10/1020 October 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
23/03/1023 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW WILLIAM WATKINS / 01/10/2009 |
23/03/1023 March 2010 | Annual return made up to 7 February 2010 with full list of shareholders |
21/12/0921 December 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
24/04/0924 April 2009 | RETURN MADE UP TO 07/02/09; FULL LIST OF MEMBERS |
27/12/0827 December 2008 | Annual accounts small company total exemption made up to 29 February 2008 |
10/06/0810 June 2008 | APPOINTMENT TERMINATED SECRETARY SANDRA MARTINS |
10/06/0810 June 2008 | RETURN MADE UP TO 07/02/08; NO CHANGE OF MEMBERS |
02/05/082 May 2008 | SECRETARY APPOINTED ESTELA LOURES BURNS |
21/02/0821 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
13/08/0713 August 2007 | NEW SECRETARY APPOINTED |
13/08/0713 August 2007 | SECRETARY RESIGNED |
16/04/0716 April 2007 | RETURN MADE UP TO 07/02/07; FULL LIST OF MEMBERS |
09/03/079 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
07/02/067 February 2006 | RETURN MADE UP TO 07/02/06; FULL LIST OF MEMBERS |
06/01/066 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 |
19/04/0519 April 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04 |
16/03/0516 March 2005 | RETURN MADE UP TO 07/02/05; FULL LIST OF MEMBERS |
25/01/0525 January 2005 | RETURN MADE UP TO 07/02/04; FULL LIST OF MEMBERS |
27/01/0427 January 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03 |
13/02/0313 February 2003 | RETURN MADE UP TO 07/02/03; FULL LIST OF MEMBERS |
30/01/0330 January 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/02 |
15/04/0215 April 2002 | RETURN MADE UP TO 07/02/02; FULL LIST OF MEMBERS |
12/09/0112 September 2001 | NEW SECRETARY APPOINTED |
12/09/0112 September 2001 | NEW DIRECTOR APPOINTED |
12/02/0112 February 2001 | SECRETARY RESIGNED |
12/02/0112 February 2001 | DIRECTOR RESIGNED |
07/02/017 February 2001 | 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