UTC@HARBOURSIDE

08291429
BOUNDARY HOUSE SHR 91 CHARTER HOUSE STREET LONDON ENGLAND EC1M 6HR

Documents

Documents
Date Category Description Pages
17 Aug 2021 gazette Gazette Dissolved Voluntary 1 Buy now
10 Jul 2021 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
01 Jun 2021 gazette Gazette Notice Voluntary 1 Buy now
25 May 2021 dissolution Dissolution Application Strike Off Company 2 Buy now
04 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Mar 2021 officers Change of particulars for director (Mr Barry Malcolm Leigh) 2 Buy now
24 Jun 2020 accounts Annual Accounts 50 Buy now
10 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Oct 2019 address Move Registers To Sail Company With New Address 1 Buy now
28 Oct 2019 address Change Sail Address Company With New Address 1 Buy now
25 Oct 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Jan 2019 accounts Annual Accounts 46 Buy now
13 Dec 2018 officers Appointment of director (Ms Lisa Jepson) 2 Buy now
27 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Nov 2018 officers Termination of appointment of director (Adanma Umunna) 1 Buy now
14 Aug 2018 officers Appointment of director (Mr Barry Malcolm Leigh) 2 Buy now
09 May 2018 accounts Annual Accounts 45 Buy now
23 Jan 2018 officers Appointment of director (Ms Adanma Umunna) 2 Buy now
12 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Oct 2017 officers Appointment of director (Ms Rebecca Jane Cooke) 2 Buy now
22 Sep 2017 officers Appointment of director (Mr. David Timson) 2 Buy now
21 Sep 2017 officers Termination of appointment of director (Andrew William Lloyd) 1 Buy now
21 Sep 2017 officers Termination of appointment of director (Philip Andrew James Currie) 1 Buy now
21 Sep 2017 officers Termination of appointment of director (Paul Graham Bevan) 1 Buy now
21 Sep 2017 officers Termination of appointment of director (Jennifer Red Rowlands) 1 Buy now
06 Jun 2017 accounts Annual Accounts 41 Buy now
19 Dec 2016 confirmation-statement Confirmation Statement With Updates 4 Buy now
16 Dec 2016 officers Termination of appointment of director (Jon Ward) 1 Buy now
16 Dec 2016 officers Termination of appointment of director (Samina Hanif Khan) 1 Buy now
04 Oct 2016 officers Termination of appointment of director (Leanne Taylor) 1 Buy now
30 Mar 2016 officers Appointment of director (Mr Jon Ward) 2 Buy now
30 Mar 2016 officers Termination of appointment of director (Honor Jean Wilson-Fletcher) 1 Buy now
30 Mar 2016 officers Termination of appointment of director (Jonathan Ballentyne Clarke) 1 Buy now
19 Dec 2015 accounts Annual Accounts 36 Buy now
24 Nov 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Nov 2015 annual-return Annual Return 7 Buy now
19 Nov 2015 officers Change of particulars for director (Mr Richard James Lavendar) 2 Buy now
19 Nov 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Sep 2015 officers Appointment of director (Ms Leanne Taylor) 2 Buy now
24 Aug 2015 officers Appointment of director (Ms Dianne Jennifer Smith) 2 Buy now
17 Aug 2015 officers Appointment of director (Mr Richard James Lavendar) 2 Buy now
17 Aug 2015 officers Appointment of director (Ms Samina Hanif Khan) 2 Buy now
17 Aug 2015 officers Appointment of director (Mr Paul Graham Bevan) 2 Buy now
17 Aug 2015 officers Appointment of director (Mr Allan Key) 2 Buy now
17 Aug 2015 officers Appointment of director (Mr Philip Andrew James Currie) 2 Buy now
17 Aug 2015 officers Appointment of director (Mr Jonathan Ballentyne Clarke) 2 Buy now
17 Aug 2015 officers Termination of appointment of director (Peter Mcdonnell) 1 Buy now
13 Aug 2015 officers Appointment of director (Ms Jennifer Red Rowlands) 2 Buy now
13 Aug 2015 officers Appointment of director (Mr Peter Mcdonnell) 2 Buy now
13 Aug 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Aug 2015 officers Termination of appointment of director (James Victor Scott Page) 1 Buy now
23 Apr 2015 accounts Annual Accounts 21 Buy now
14 Apr 2015 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
08 Dec 2014 annual-return Annual Return 3 Buy now
11 Jun 2014 change-of-name Certificate Change Of Name Company 3 Buy now
11 Jun 2014 miscellaneous Miscellaneous 2 Buy now
29 May 2014 resolution Resolution 1 Buy now
24 Mar 2014 accounts Annual Accounts 2 Buy now
11 Dec 2013 annual-return Annual Return 3 Buy now
31 Oct 2013 address Change Registered Office Address Company With Date Old Address 2 Buy now
21 Oct 2013 incorporation Memorandum Articles 36 Buy now
21 Oct 2013 change-of-constitution Notice Restriction On Company Articles 2 Buy now
26 Jun 2013 change-of-constitution Statement Of Companys Objects 2 Buy now
26 Jun 2013 resolution Resolution 37 Buy now
13 Nov 2012 incorporation Incorporation Company 55 Buy now