UVA LIMITED
Status | ACTIVE |
Company No. | 06242315 |
Category | Private Limited Company |
Incorporated | 10 May 2007 |
Age | 16 years, 11 months, 17 days |
Jurisdiction | England Wales |
Dissolution | 01 Nov 2016 |
Years | 7 years, 5 months, 26 days |
SUMMARY
UVA LIMITED is an active private limited company with number 06242315. It was incorporated 16 years, 11 months, 17 days ago, on 10 May 2007 and it was dissolved 7 years, 5 months, 26 days ago, on 01 November 2016. The company address is Kemp House Kemp House, London, EC1V 2NX, England.
Company Fillings
Accounts with accounts type micro entity
Date: 24 Jan 2024
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Confirmation statement with no updates
Date: 24 Oct 2023
Action Date: 24 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-24
Documents
Accounts with accounts type micro entity
Date: 23 Feb 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Change to a person with significant control
Date: 27 Oct 2022
Action Date: 01 Oct 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Dimitri Limata
Change date: 2022-10-01
Documents
Confirmation statement with no updates
Date: 26 Oct 2022
Action Date: 24 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-24
Documents
Change person director company with change date
Date: 26 Oct 2022
Action Date: 01 Oct 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-10-01
Officer name: Dimitri Limata
Documents
Change to a person with significant control
Date: 26 Oct 2022
Action Date: 01 Oct 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-10-01
Psc name: Mr Dimitri Limata
Documents
Accounts with accounts type micro entity
Date: 24 Feb 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with no updates
Date: 04 Nov 2021
Action Date: 24 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-24
Documents
Accounts with accounts type micro entity
Date: 18 Aug 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Change account reference date company previous shortened
Date: 28 May 2021
Action Date: 30 May 2020
Category: Accounts
Type: AA01
Made up date: 2020-05-31
New date: 2020-05-30
Documents
Confirmation statement with no updates
Date: 04 Nov 2020
Action Date: 24 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-24
Documents
Accounts with accounts type micro entity
Date: 21 Jan 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 19 Dec 2019
Action Date: 24 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-24
Documents
Accounts with accounts type micro entity
Date: 08 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with updates
Date: 24 Oct 2018
Action Date: 24 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-24
Documents
Termination secretary company with name termination date
Date: 24 Oct 2018
Action Date: 10 Oct 2018
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2018-10-10
Officer name: Louisa Jane Limata
Documents
Change registered office address company with date old address new address
Date: 08 Oct 2018
Action Date: 08 Oct 2018
Category: Address
Type: AD01
Old address: PO Box Suite 109 8 Duncan Street London N1 8BW England
New address: Kemp House 152-160 City Road London EC1V 2NX
Change date: 2018-10-08
Documents
Notification of a person with significant control
Date: 05 Jun 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Dimitri Limata
Documents
Confirmation statement with updates
Date: 04 Jun 2018
Action Date: 10 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-10
Documents
Accounts with accounts type total exemption full
Date: 06 Dec 2017
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Gazette filings brought up to date
Date: 02 Aug 2017
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 01 Aug 2017
Action Date: 10 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-10
Documents
Accounts with accounts type total exemption small
Date: 07 Mar 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date
Date: 25 Nov 2016
Action Date: 10 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-10
Documents
Administrative restoration company
Date: 25 Nov 2016
Category: Restoration
Type: RT01
Documents
Change registered office address company with date old address new address
Date: 18 May 2016
Action Date: 18 May 2016
Category: Address
Type: AD01
Old address: , 6a Westbourne Park Villas, London, W2 5EA
Change date: 2016-05-18
New address: PO Box Suite 109 8 Duncan Street London N1 8BW
Documents
Accounts with accounts type total exemption full
Date: 23 Mar 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 15 May 2015
Action Date: 10 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-10
Documents
Accounts with accounts type total exemption full
Date: 11 Mar 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 20 May 2014
Action Date: 10 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-10
Documents
Accounts with accounts type total exemption full
Date: 06 May 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Accounts with accounts type total exemption full
Date: 23 May 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 21 May 2013
Action Date: 10 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-10
Documents
Annual return company with made up date full list shareholders
Date: 26 Jul 2012
Action Date: 10 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-10
Documents
Accounts with accounts type total exemption full
Date: 02 Mar 2012
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Jul 2011
Action Date: 10 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-10
Documents
Change person director company with change date
Date: 07 Jul 2011
Action Date: 23 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Dimitri Limata
Change date: 2010-09-23
Documents
Change person secretary company with change date
Date: 07 Jul 2011
Action Date: 23 Sep 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Louisa Jane Limata
Change date: 2010-09-23
Documents
Accounts with accounts type total exemption full
Date: 03 Mar 2011
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Change registered office address company with date old address
Date: 22 Oct 2010
Action Date: 22 Oct 2010
Category: Address
Type: AD01
Change date: 2010-10-22
Old address: , 146 Mildmay Road, London, N1 4NE
Documents
Annual return company with made up date full list shareholders
Date: 15 Sep 2010
Action Date: 10 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-10
Documents
Change registered office address company with date old address
Date: 07 Apr 2010
Action Date: 07 Apr 2010
Category: Address
Type: AD01
Old address: , 89 Ockendon Road, Islington, London, N1 3NL
Change date: 2010-04-07
Documents
Legacy
Date: 11 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 10/05/09; full list of members
Documents
Accounts with accounts type total exemption full
Date: 11 Aug 2009
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Accounts with accounts type total exemption full
Date: 03 Mar 2009
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Legacy
Date: 30 Sep 2008
Category: Annual-return
Type: 363s
Description: Return made up to 10/05/08; full list of members
Documents
Legacy
Date: 24 May 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 24 May 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 May 2007
Category: Address
Type: 287
Description: Registered office changed on 24/05/07 from: the studio, st nicholas close, elstree, herts., WD6 3EW
Documents
Legacy
Date: 14 May 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 14 May 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
417 MANCHESTER ROAD,DROYLSDEN,M43 6QF
Number: | 06538111 |
Status: | ACTIVE |
Category: | Private Limited Company |
HART COMMISSIONING SERVICES LTD
OLD BREWERY COTTAGE,HARTLEPOOL,TS27 3AJ
Number: | 08154604 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 BROADFIELD DRIVE,LEYLAND,PR25 1QJ
Number: | 09881817 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 24 WILFORD BUSINESS PARK,NOTTINGHAM,NG11 7EP
Number: | 10021136 |
Status: | ACTIVE |
Category: | Private Limited Company |
STRATFORD PROPERTY MAINTENANCE LTD
BRIDGE HOUSE SOUTHAM ROAD,SOUTHAM,CV47 8NQ
Number: | 11234290 |
Status: | ACTIVE |
Category: | Private Limited Company |
TERRY MILLER ENGINEERING SERVICES LIMITED
UNIT A LEWIN HOUSE,RADSTOCK,BA3 3FJ
Number: | 04749755 |
Status: | ACTIVE |
Category: | Private Limited Company |