UNDERGROUND TOYS LIMITED

04602685
1 WESTMEAD ROAD SUTTON SURREY SM1 4LA

Documents

Documents
Date Category Description Pages
22 Aug 2024 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 12 Buy now
22 Aug 2023 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 16 Buy now
12 Aug 2022 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 13 Buy now
28 Aug 2021 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 13 Buy now
25 Aug 2020 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 20 Buy now
12 Jul 2019 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
11 Jul 2019 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
11 Jul 2019 resolution Resolution 1 Buy now
11 Jul 2019 insolvency Liquidation Voluntary Declaration Of Solvency 5 Buy now
27 Jun 2019 accounts Annual Accounts 10 Buy now
23 Oct 2018 accounts Annual Accounts 23 Buy now
26 Sep 2018 gazette Gazette Filings Brought Up To Date 1 Buy now
28 Aug 2018 gazette Gazette Notice Compulsory 1 Buy now
04 Jun 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
16 Nov 2017 accounts Change Account Reference Date Company Previous Extended 1 Buy now
03 May 2017 confirmation-statement Confirmation Statement With Updates 9 Buy now
17 Feb 2017 accounts Annual Accounts 29 Buy now
28 Jan 2017 mortgage Statement of satisfaction of a charge 4 Buy now
28 Jan 2017 mortgage Statement of satisfaction of a charge 4 Buy now
28 Jan 2017 mortgage Statement of satisfaction of a charge 4 Buy now
24 Jan 2017 mortgage Statement of satisfaction of a charge 1 Buy now
23 Aug 2016 officers Termination of appointment of director (Stephen Matthew Wozniak) 1 Buy now
05 May 2016 annual-return Annual Return 9 Buy now
19 Apr 2016 mortgage Registration of a charge 13 Buy now
08 Apr 2016 mortgage Registration of a charge 25 Buy now
23 Mar 2016 officers Termination of appointment of director (Andrew Michael Lawrence Staff) 1 Buy now
11 Jan 2016 accounts Annual Accounts 20 Buy now
16 Dec 2015 officers Appointment of director (Mr Andrew Michael Lawrence Staff) 2 Buy now
11 Dec 2015 mortgage Statement of satisfaction of a charge 1 Buy now
11 Dec 2015 mortgage Statement of satisfaction of a charge 1 Buy now
19 Nov 2015 mortgage Registration of a charge 13 Buy now
19 Nov 2015 mortgage Registration of a charge 25 Buy now
07 May 2015 annual-return Annual Return 9 Buy now
02 Feb 2015 incorporation Memorandum Articles 25 Buy now
20 Jan 2015 resolution Resolution 7 Buy now
07 Jan 2015 accounts Annual Accounts 3 Buy now
04 Dec 2014 capital Notice of cancellation of shares 4 Buy now
14 Nov 2014 capital Return of purchase of own shares 3 Buy now
02 Oct 2014 mortgage Registration of a charge 13 Buy now
07 May 2014 annual-return Annual Return 9 Buy now
20 Dec 2013 accounts Annual Accounts 3 Buy now
30 Aug 2013 mortgage Registration of a charge 18 Buy now
09 May 2013 annual-return Annual Return 9 Buy now
19 Apr 2013 resolution Resolution 27 Buy now
20 Dec 2012 accounts Annual Accounts 4 Buy now
28 May 2012 capital Notice of cancellation of shares 4 Buy now
28 May 2012 resolution Resolution 1 Buy now
28 May 2012 capital Return of purchase of own shares 3 Buy now
02 May 2012 annual-return Annual Return 9 Buy now
23 Dec 2011 accounts Amended Accounts 7 Buy now
19 Dec 2011 capital Return of Allotment of shares 4 Buy now
15 Dec 2011 annual-return Annual Return 8 Buy now
07 Dec 2011 resolution Resolution 26 Buy now
02 Dec 2011 officers Appointment of director (Stephen Matthew Wozniak) 2 Buy now
30 Nov 2011 accounts Annual Accounts 4 Buy now
14 Mar 2011 accounts Annual Accounts 7 Buy now
27 Jan 2011 annual-return Annual Return 7 Buy now
27 Jan 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
07 Jun 2010 capital Return of Allotment of shares 4 Buy now
07 Jun 2010 resolution Resolution 30 Buy now
07 Jun 2010 change-of-constitution Statement Of Companys Objects 2 Buy now
22 May 2010 gazette Gazette Filings Brought Up To Date 1 Buy now
21 May 2010 accounts Annual Accounts 6 Buy now
11 May 2010 gazette Gazette Notice Compulsary 1 Buy now
09 Feb 2010 officers Appointment of director (Kenneth Penman) 3 Buy now
03 Feb 2010 annual-return Annual Return 7 Buy now
03 Feb 2010 officers Change of particulars for director (Richard James Boxall) 2 Buy now
03 Feb 2010 officers Change of particulars for director (Andrew David Oddie) 2 Buy now
03 Feb 2010 officers Change of particulars for secretary (Richard James Boxall) 1 Buy now
22 Oct 2009 accounts Annual Accounts 7 Buy now
05 May 2009 gazette Gazette Notice Compulsary 1 Buy now
08 Dec 2008 annual-return Return made up to 27/11/08; full list of members 5 Buy now
08 Dec 2008 officers Director's change of particulars / andrew oddie / 02/05/2008 1 Buy now
10 Apr 2008 accounts Annual Accounts 7 Buy now
08 Apr 2008 annual-return Return made up to 27/11/07; full list of members; amend 7 Buy now
06 Dec 2007 annual-return Return made up to 27/11/07; full list of members 2 Buy now
16 May 2007 capital Ad 19/04/07--------- £ si 198@1=198 £ ic 2/200 4 Buy now
23 Apr 2007 annual-return Return made up to 27/11/06; full list of members 2 Buy now
23 Apr 2007 address Registered office changed on 23/04/07 from: c/o wollastons, brierly place new london road, chelmsford, essex CM2 0AP 1 Buy now
05 Apr 2007 accounts Accounting reference date extended from 30/11/06 to 31/03/07 1 Buy now
20 Jan 2007 accounts Annual Accounts 7 Buy now
20 Jan 2007 accounts Annual Accounts 7 Buy now
12 Dec 2005 annual-return Return made up to 27/11/05; full list of members 7 Buy now
20 Jul 2005 address Registered office changed on 20/07/05 from: unit e the business centre, faringdon avenue, romford, essex RM3 8EN 1 Buy now
16 Mar 2005 accounts Annual Accounts 3 Buy now
08 Mar 2005 annual-return Return made up to 27/11/04; full list of members 7 Buy now
24 Dec 2004 change-of-name Certificate Change Of Name Company 2 Buy now
05 May 2004 annual-return Return made up to 27/11/03; full list of members 7 Buy now
26 Apr 2003 address Registered office changed on 26/04/03 from: millennium studios, elstree way, borehamwood, hertfordshire WD6 1SF 1 Buy now
27 Nov 2002 incorporation Incorporation Company 18 Buy now