Advanced company searchLink opens in new window

UTD. BY CONTENT UK LIMITED

Company number 03994938

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
23 Jan 2019 GAZ2 Final Gazette dissolved following liquidation
23 Oct 2018 L64.07 Completion of winding up
24 Jan 2017 1.4 Notice of completion of voluntary arrangement
07 Jan 2017 1.3 Voluntary arrangement supervisor's abstract of receipts and payments to 23 November 2016
26 Oct 2016 COCOMP Order of court to wind up
15 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-15
  • GBP 100
08 Dec 2015 1.1 Notice to Registrar of companies voluntary arrangement taking effect
01 Oct 2015 AA Micro company accounts made up to 31 December 2014
08 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-08
  • GBP 100
02 Oct 2014 AA Micro company accounts made up to 31 December 2013
07 Feb 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-02-07
  • GBP 100
02 Oct 2013 AA Full accounts made up to 31 December 2012
21 Jan 2013 AR01 Annual return made up to 31 December 2012 with full list of shareholders
21 Jan 2013 CH01 Director's details changed for Petr Stránský on 31 December 2012
21 Jan 2013 AD02 Register inspection address has been changed from 17C Curzon Street Mayfair London United Kingdom
21 Jan 2013 CERTNM Company name changed brickbox LIMITED\certificate issued on 21/01/13
  • RES15 ‐ Change company name resolution on 2013-01-09
  • NM01 ‐ Change of name by resolution
18 Jan 2013 AD01 Registered office address changed from 1 Innovation Close York Science Park York YO10 5ZD United Kingdom on 18 January 2013
29 Nov 2012 MG01 Particulars of a mortgage or charge / charge no: 1
01 Oct 2012 AA Full accounts made up to 31 December 2011
11 Sep 2012 AR01 Annual return made up to 16 May 2012 with full list of shareholders
10 Sep 2012 AD02 Register inspection address has been changed
06 Aug 2012 TM01 Termination of appointment of Gavin Campion as a director
06 Aug 2012 TM02 Termination of appointment of Robin Smyth as a secretary
06 Aug 2012 AP01 Appointment of Petr Stránský as a director
03 Oct 2011 AP03 Appointment of Mr Robin Smyth as a secretary