- Company Overview for USWITCH DIGITAL LIMITED (08141407)
- Filing history for USWITCH DIGITAL LIMITED (08141407)
- People for USWITCH DIGITAL LIMITED (08141407)
- Charges for USWITCH DIGITAL LIMITED (08141407)
- More for USWITCH DIGITAL LIMITED (08141407)
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
|
|
26 Sep 2017 | CAP-SS | Solvency Statement dated 25/09/17 | |
26 Sep 2017 | RESOLUTIONS |
Resolutions
|
|
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
|
|
20 Jul 2015 | SH01 |
Statement of capital following an allotment of shares on 17 July 2015
|
|
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 |