UTTERLY NUTTERLY LTD
Company Documents
Date | Description |
---|---|
13/06/2313 June 2023 | Final Gazette dissolved following liquidation |
13/06/2313 June 2023 | Final Gazette dissolved following liquidation |
13/03/2313 March 2023 | Return of final meeting in a creditors' voluntary winding up |
23/07/2123 July 2021 | Registered office address changed from 46 Holway Road Sheringham Norfolk NR26 8HR to 8th Floor One Temple Row Birmingham West Midlands B2 5LG on 2021-07-23 |
22/07/2122 July 2021 | Resolutions |
22/07/2122 July 2021 | Resolutions |
22/07/2122 July 2021 | Appointment of a voluntary liquidator |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
23/11/1823 November 2018 | CONFIRMATION STATEMENT MADE ON 10/11/18, NO UPDATES |
28/09/1828 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
23/11/1723 November 2017 | CONFIRMATION STATEMENT MADE ON 10/11/17, NO UPDATES |
28/09/1728 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
14/11/1614 November 2016 | CONFIRMATION STATEMENT MADE ON 10/11/16, WITH UPDATES |
29/09/1629 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
07/12/157 December 2015 | Annual return made up to 10 November 2015 with full list of shareholders |
28/08/1528 August 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
11/11/1411 November 2014 | DIRECTOR APPOINTED MRS GRETA ANNE CERELY |
11/11/1411 November 2014 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY CERELY |
11/11/1411 November 2014 | Annual return made up to 10 November 2014 with full list of shareholders |
30/09/1430 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
24/09/1424 September 2014 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/12 |
22/01/1422 January 2014 | Annual return made up to 20 January 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
20/09/1320 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
19/03/1319 March 2013 | Annual return made up to 20 January 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
26/01/1226 January 2012 | Annual return made up to 20 January 2012 with full list of shareholders |
25/01/1225 January 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JOHN CERELY / 22/12/2011 |
25/01/1225 January 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JOHN SERELY / 22/12/2011 |
22/12/1122 December 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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