UX BISCUIT LTD

Company Documents

DateDescription
18/04/2318 April 2023 Final Gazette dissolved following liquidation

View Document

18/04/2318 April 2023 Final Gazette dissolved following liquidation

View Document

18/01/2318 January 2023 Return of final meeting in a members' voluntary winding up

View Document

18/11/2218 November 2022 Liquidators' statement of receipts and payments to 2022-11-07

View Document

17/11/2117 November 2021 Declaration of solvency

View Document

17/11/2117 November 2021 Registered office address changed from 16 Chatsworth Gardens Flat 1 London W3 9LN United Kingdom to C/O Johnston Carmichael 20 Birchin Lane London EC3V 9DU on 2021-11-17

View Document

17/11/2117 November 2021 Appointment of a voluntary liquidator

View Document

17/11/2117 November 2021 Resolutions

View Document

17/11/2117 November 2021 Resolutions

View Document

09/07/209 July 2020 PREVEXT FROM 31/05/2020 TO 30/06/2020

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

01/05/201 May 2020 CONFIRMATION STATEMENT MADE ON 24/04/20, NO UPDATES

View Document

30/01/2030 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

26/04/1926 April 2019 CONFIRMATION STATEMENT MADE ON 24/04/19, NO UPDATES

View Document

28/02/1928 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

19/02/1919 February 2019 REGISTERED OFFICE CHANGED ON 19/02/2019 FROM FLAT ONE 16 CHATSWORTH GARDENS LONDON W3 9LN ENGLAND

View Document

31/01/1931 January 2019 REGISTERED OFFICE CHANGED ON 31/01/2019 FROM FLAT 87, THE GRAMPIANS SHEPHERD'S BUSH ROAD LONDON W6 7LZ UNITED KINGDOM

View Document

16/11/1816 November 2018 PSC'S CHANGE OF PARTICULARS / MR DAVID CHAPON / 01/08/2018

View Document

16/11/1816 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CHAPON / 01/08/2018

View Document

27/04/1827 April 2018 CONFIRMATION STATEMENT MADE ON 24/04/18, NO UPDATES

View Document

23/02/1823 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

24/05/1724 May 2017 CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES

View Document

11/05/1611 May 2016 REGISTERED OFFICE CHANGED ON 11/05/2016 FROM FLAT 87, THE GRAMPIAN SHEPHERD'S BUSH ROAD LONDON W6 7LZ UNITED KINGDOM

View Document

09/05/169 May 2016 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