Advanced company searchLink opens in new window

USWITCH DIGITAL LIMITED

Company number 08141407

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)
02 Jan 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Oct 2017 GAZ1(A) First Gazette notice for voluntary strike-off
10 Oct 2017 DS01 Application to strike the company off the register
26 Sep 2017 SH20 Statement by Directors
26 Sep 2017 SH19 Statement of capital on 26 September 2017
  • GBP 1
26 Sep 2017 CAP-SS Solvency Statement dated 25/09/17
26 Sep 2017 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
19 Jul 2017 PSC05 Change of details for Ulysses Enterprises Limited as a person with significant control on 6 April 2016
18 Jul 2017 PSC05 Change of details for Ulysses Enterprises Limited as a person with significant control on 1 November 2016
18 Jul 2017 PSC05 Change of details for Ulysses Enterprises Limited as a person with significant control on 6 April 2016
14 Jul 2017 CS01 Confirmation statement made on 12 July 2017 with no updates
13 Jul 2017 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/09/16
13 Jul 2017 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/09/16
21 Sep 2016 AD01 Registered office address changed from Notcutt House 36 Southwark Bridge Road London SE1 9EU to The Cooperage 5 Copper Row London SE1 2LH on 21 September 2016
18 Jul 2016 CS01 Confirmation statement made on 12 July 2016 with updates
06 Apr 2016 AA Full accounts made up to 30 September 2015
03 Oct 2015 AA Full accounts made up to 31 December 2014
02 Sep 2015 AUD Auditor's resignation
15 Aug 2015 MR04 Satisfaction of charge 081414070003 in full
15 Aug 2015 MR04 Satisfaction of charge 081414070002 in full
24 Jul 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
20 Jul 2015 SH01 Statement of capital following an allotment of shares on 17 July 2015
  • GBP 15,711,958.55
20 Jul 2015 AP01 Appointment of Mr Alex Edward Chesterman as a director on 17 July 2015
20 Jul 2015 AP03 Appointment of Mr Edward Staple as a secretary on 17 July 2015
20 Jul 2015 AA01 Current accounting period shortened from 31 December 2015 to 30 September 2015