UTARA LTD

06672935
35 HALSTEAD ROAD COLCHESTER CO3 9AD

Documents

Documents
Date Category Description Pages
19 Jan 2021 gazette Gazette Dissolved Voluntary 1 Buy now
03 Nov 2020 gazette Gazette Notice Voluntary 1 Buy now
27 Oct 2020 dissolution Dissolution Application Strike Off Company 1 Buy now
23 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Apr 2019 accounts Annual Accounts 2 Buy now
23 Aug 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
21 Jul 2018 accounts Annual Accounts 2 Buy now
09 Jul 2018 officers Appointment of director (Mrs Sophie Ahdhi) 2 Buy now
24 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Jun 2017 accounts Annual Accounts 2 Buy now
19 Sep 2016 accounts Annual Accounts 3 Buy now
16 Aug 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
28 Sep 2015 annual-return Annual Return 4 Buy now
28 Sep 2015 address Change Sail Address Company With Old Address New Address 1 Buy now
07 Aug 2015 accounts Annual Accounts 3 Buy now
07 Jul 2015 officers Change of particulars for director (Gurdeep Ahdhi) 2 Buy now
07 Jul 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Oct 2014 annual-return Annual Return 4 Buy now
26 Sep 2014 accounts Annual Accounts 3 Buy now
27 Jun 2014 officers Termination of appointment of secretary (Ca Solutions Ltd) 1 Buy now
28 Aug 2013 annual-return Annual Return 5 Buy now
28 Aug 2013 officers Termination of appointment of secretary (Ca Solutions Ltd) 1 Buy now
07 May 2013 accounts Annual Accounts 3 Buy now
21 Sep 2012 accounts Annual Accounts 4 Buy now
22 Aug 2012 annual-return Annual Return 5 Buy now
21 Aug 2012 officers Change of particulars for corporate secretary (Ca Solutions Ltd) 1 Buy now
26 Sep 2011 accounts Annual Accounts 4 Buy now
31 Aug 2011 annual-return Annual Return 5 Buy now
31 Aug 2011 officers Change of particulars for corporate secretary (Ca Solutions Ltd) 2 Buy now
23 Nov 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
23 Nov 2010 officers Change of particulars for director (Gurdeep Ahdhi) 2 Buy now
30 Sep 2010 accounts Annual Accounts 4 Buy now
01 Sep 2010 annual-return Annual Return 5 Buy now
31 Aug 2010 officers Change of particulars for corporate secretary (Ca Solutions Ltd) 2 Buy now
31 Aug 2010 officers Change of particulars for corporate secretary (Ca Solutions Ltd) 2 Buy now
31 Aug 2010 address Move Registers To Sail Company 1 Buy now
31 Aug 2010 address Change Sail Address Company 1 Buy now
31 Aug 2010 officers Change of particulars for director (Gurdeep Ahdhi) 2 Buy now
27 Nov 2009 accounts Annual Accounts 2 Buy now
17 Aug 2009 annual-return Return made up to 14/08/09; full list of members 3 Buy now
20 Jan 2009 accounts Accounting reference date shortened from 31/08/2009 to 31/12/2008 1 Buy now
20 Jan 2009 address Registered office changed on 20/01/2009 from st james house 9-15 st james road surbiton surrey KT6 4QH 1 Buy now
20 Jan 2009 officers Secretary appointed c a solutions LTD 1 Buy now
20 Jan 2009 officers Director appointed gurdeep ahdhi 1 Buy now
06 Nov 2008 address Registered office changed on 06/11/2008 from 11 woodville road ealing W5 2SE 1 Buy now
06 Nov 2008 officers Appointment terminated director susan stearn 1 Buy now
24 Sep 2008 officers Director appointed susan navsikaa stearn 2 Buy now
24 Sep 2008 address Registered office changed on 24/09/2008 from 2ND floor st james house 9-15 st james road surbiton surrey KT6 4QH 1 Buy now
24 Sep 2008 officers Secretary appointed c a solutions LTD 2 Buy now
18 Aug 2008 officers Appointment terminated secretary hcs secretarial LIMITED 1 Buy now
18 Aug 2008 officers Appointment terminated director hanover directors LIMITED 1 Buy now
14 Aug 2008 incorporation Incorporation Company 6 Buy now