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)
|
|
10 Jun 2025 |
DISS16(SOAS) |
Compulsory strike-off action has been suspended
|
|
|
06 May 2025 |
GAZ1 |
First Gazette notice for compulsory strike-off
|
|
|
10 Mar 2025 |
AD01 |
Registered office address changed from Unit a 71-73 Nathan Way London SE28 0BQ England to 55 Hillreach London SE18 4AL on 10 March 2025
|
|
|
10 Jul 2024 |
CS01 |
Confirmation statement made on 9 July 2024 with updates
|
|
|
10 Jul 2024 |
AD02 |
Register inspection address has been changed from 7-9 Victoria Road Romford RM1 2JT England to Unit a 71-73 Nathan Way London SE28 0BQ
|
|
|
28 Jun 2024 |
AD01 |
Registered office address changed from Unit a, 71-73 Nathan Way Nathan Way London SE28 0BQ England to Unit a 71-73 Nathan Way London SE28 0BQ on 28 June 2024
|
|
|
03 Apr 2024 |
CERTNM |
Company name changed mbr uv-c light products LTD.\certificate issued on 03/04/24
-
NM01 ‐
Change of name by resolution
-
RES15 ‐
Change company name resolution on 2024-03-15
|
|
|
02 Apr 2024 |
CS01 |
Confirmation statement made on 31 March 2024 with updates
|
|
|
01 Feb 2024 |
TM01 |
Termination of appointment of Hassan Ali as a director on 1 January 2024
|
|
|
01 Feb 2024 |
TM01 |
Termination of appointment of Asad Ali as a director on 1 January 2024
|
|
|
30 Jan 2024 |
AD01 |
Registered office address changed from 7-9 Victoria Road Romford RM1 2JT England to Unit a, 71-73 Nathan Way Nathan Way London SE28 0BQ on 30 January 2024
|
|
|
16 Jan 2024 |
AP01 |
Appointment of Mr Muhammad Hassan Mirza as a director on 11 January 2022
|
|
|
16 Jan 2024 |
PSC07 |
Cessation of Hassan Ali as a person with significant control on 1 January 2024
|
|
|
16 Jan 2024 |
PSC01 |
Notification of Muhammad Hassan Mirza as a person with significant control on 1 January 2024
|
|
|
24 Nov 2023 |
AD02 |
Register inspection address has been changed to 7-9 Victoria Road Romford RM1 2JT
|
|
|
23 Nov 2023 |
PSC07 |
Cessation of Asad Ali as a person with significant control on 1 June 2023
|
|
|
23 Nov 2023 |
AD01 |
Registered office address changed from Unimix House 20 Abbey Road Park Royal NW10 7TR United Kingdom to 7-9 Victoria Road Romford RM1 2JT on 23 November 2023
|
|
|
23 Nov 2023 |
PSC01 |
Notification of Hassan Ali as a person with significant control on 1 June 2023
|
|
|
23 Nov 2023 |
AP01 |
Appointment of Mr Hassan Ali as a director on 1 June 2023
|
|
|
11 Oct 2023 |
PSC07 |
Cessation of Mmahi Gandhi as a person with significant control on 1 June 2023
|
|
|
07 Sep 2023 |
TM01 |
Termination of appointment of Mmahi Gandhi as a director on 1 June 2023
|
|
|
07 Sep 2023 |
PSC01 |
Notification of Asad Ali as a person with significant control on 1 June 2023
|
|
|
07 Sep 2023 |
AP01 |
Appointment of Mr Asad Ali as a director on 1 June 2023
|
|
|
07 Aug 2023 |
CS01 |
Confirmation statement made on 7 August 2023 with updates
|
|
|
07 Aug 2023 |
TM01 |
Termination of appointment of Izein Emmanuel Atafo as a director on 4 August 2023
|
|