- Company Overview for UTD. BY CONTENT UK LIMITED (03994938)
- Filing history for UTD. BY CONTENT UK LIMITED (03994938)
- People for UTD. BY CONTENT UK LIMITED (03994938)
- Charges for UTD. BY CONTENT UK LIMITED (03994938)
- Insolvency for UTD. BY CONTENT UK LIMITED (03994938)
- More for UTD. BY CONTENT UK LIMITED (03994938)
| 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
|
|
| 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
|
|
| 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
|
|
| 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
|
|
| 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 |