UXBRIDGE LABELLING LTD

Company Documents

DateDescription
31/03/2531 March 2025 Registered office address changed from The Office, Boringdon Park 55 Plymbridge Road Plympton Plymouth PL7 4QG England to 102 Cannon Lane Pinner HA5 1HR on 2025-03-31

View Document

31/03/2531 March 2025 Registered office address changed from 102 Cannon Lane Pinner HA5 1HR England to 80 Blenheim Road Harrow HA2 7AF on 2025-03-31

View Document

07/08/247 August 2024 Voluntary strike-off action has been suspended

View Document

30/07/2430 July 2024 First Gazette notice for voluntary strike-off

View Document

22/07/2422 July 2024 Application to strike the company off the register

View Document

20/07/2420 July 2024 Compulsory strike-off action has been discontinued

View Document

17/07/2417 July 2024 Confirmation statement made on 2022-08-05 with no updates

View Document

15/07/2415 July 2024 Registered office address changed from 102 102 Wembley Park Drive Wembley HA9 8HP England to The Office, Boringdon Park 55 Plymbridge Road Plympton Plymouth PL7 4QG on 2024-07-15

View Document

24/06/2424 June 2024 Registered office address changed from 9 the Apex Derriford Business Park Brest Road Plymouth PL6 5FL England to 102 102 Wembley Park Drive Wembley HA9 8HP on 2024-06-24

View Document

02/04/242 April 2024 Registered office address changed from 102 Wembley Park Drive Wembley Park Wembley London HA9 8HP to 9 the Apex Derriford Business Park Brest Road Plymouth PL6 5FL on 2024-04-02

View Document

23/01/2123 January 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

29/08/2029 August 2020 CONFIRMATION STATEMENT MADE ON 05/08/20, NO UPDATES

View Document

17/05/2017 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

30/12/1930 December 2019 CONFIRMATION STATEMENT MADE ON 05/08/19, NO UPDATES

View Document

18/12/1918 December 2019 REGISTERED OFFICE CHANGED ON 18/12/2019 FROM 9 STADIUM RISE PARKER DRIVE LEICESTER LE4 0NJ UNITED KINGDOM

View Document

11/12/1911 December 2019 DISS40 (DISS40(SOAD))

View Document

22/10/1922 October 2019 FIRST GAZETTE

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

06/08/186 August 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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