Advanced company searchLink opens in new window

UI FARM LIMITED

Company number 08081228

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)
17 Oct 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
01 Aug 2023 GAZ1 First Gazette notice for compulsory strike-off
13 Mar 2023 CS01 Confirmation statement made on 5 February 2023 with no updates
07 Feb 2022 CS01 Confirmation statement made on 5 February 2022 with no updates
26 Jan 2022 AA Micro company accounts made up to 31 May 2021
14 May 2021 CS01 Confirmation statement made on 5 February 2021 with no updates
08 Feb 2021 AA Micro company accounts made up to 31 May 2020
13 Mar 2020 CS01 Confirmation statement made on 5 February 2020 with updates
25 Feb 2020 AA Micro company accounts made up to 31 May 2019
25 Feb 2019 AA Micro company accounts made up to 31 May 2018
05 Feb 2019 CS01 Confirmation statement made on 5 February 2019 with updates
04 Feb 2019 AD01 Registered office address changed from 14 Dagenham Road London E10 7LH England to 33 33 Ravenswood Road London E17 9LY on 4 February 2019
22 Jan 2019 AD01 Registered office address changed from 7 Winkley Street London E2 6PY England to 14 Dagenham Road London E10 7LH on 22 January 2019
20 Jun 2018 CS01 Confirmation statement made on 24 May 2018 with updates
26 Feb 2018 AA Micro company accounts made up to 31 May 2017
22 Sep 2017 TM01 Termination of appointment of Simone Silvestroni as a director on 22 September 2017
22 Sep 2017 PSC07 Cessation of Simone Silvestroni as a person with significant control on 22 September 2017
06 Jun 2017 CS01 Confirmation statement made on 24 May 2017 with updates
19 Apr 2017 AD01 Registered office address changed from 88 Mile End Road Cooks Yard 88 Mile End Road London E1 4UN England to 7 Winkley Street London E2 6PY on 19 April 2017
06 Mar 2017 AA Total exemption small company accounts made up to 31 May 2016
08 Aug 2016 SH02 Sub-division of shares on 6 July 2016
26 Jul 2016 TM01 Termination of appointment of Silvia Maggi as a director on 6 July 2016
01 Jun 2016 AR01 Annual return made up to 24 May 2016 with full list of shareholders
Statement of capital on 2016-06-01
  • GBP 3
25 May 2016 AD01 Registered office address changed from 7 Winkley Street Winkley Street Studios 7 Winkley Street London E2 6PY England to 88 Mile End Road Cooks Yard 88 Mile End Road London E1 4UN on 25 May 2016
04 Mar 2016 AA Total exemption small company accounts made up to 31 May 2015