THE UX DESIGNER LTD
Status | DISSOLVED |
Company No. | 08125747 |
Category | Private Limited Company |
Incorporated | 02 Jul 2012 |
Age | 11 years, 10 months, 29 days |
Jurisdiction | England Wales |
Dissolution | 10 Apr 2024 |
Years | 1 month, 21 days |
SUMMARY
THE UX DESIGNER LTD is an dissolved private limited company with number 08125747. It was incorporated 11 years, 10 months, 29 days ago, on 02 July 2012 and it was dissolved 1 month, 21 days ago, on 10 April 2024. The company address is 840 Ibis Court Centre Park, Warrington, WA1 1RL, England.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 10 Jan 2024
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Accounts with accounts type micro entity
Date: 25 Apr 2023
Action Date: 22 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-22
Documents
Accounts with accounts type micro entity
Date: 25 Apr 2023
Action Date: 31 Jul 2022
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
Liquidation voluntary declaration of solvency
Date: 13 Mar 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Liquidation voluntary appointment of liquidator
Date: 13 Mar 2023
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 13 Mar 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change account reference date company previous shortened
Date: 20 Jan 2023
Action Date: 22 Dec 2022
Category: Accounts
Type: AA01
New date: 2022-12-22
Made up date: 2023-07-30
Documents
Confirmation statement with no updates
Date: 05 Jul 2022
Action Date: 02 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-02
Documents
Accounts with accounts type micro entity
Date: 27 Apr 2022
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Gazette filings brought up to date
Date: 13 Oct 2021
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type micro entity
Date: 12 Oct 2021
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Confirmation statement with no updates
Date: 02 Jul 2021
Action Date: 02 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-02
Documents
Change account reference date company previous shortened
Date: 27 Apr 2021
Action Date: 30 Jul 2020
Category: Accounts
Type: AA01
Made up date: 2020-07-31
New date: 2020-07-30
Documents
Change registered office address company with date old address new address
Date: 06 Oct 2020
Action Date: 06 Oct 2020
Category: Address
Type: AD01
Change date: 2020-10-06
Old address: Unit 4 Vista Place Coy Pond Business Pk Ingworth Road Poole Dorset BH12 1JY
New address: 840 Ibis Court Centre Park Warrington WA1 1RL
Documents
Confirmation statement with no updates
Date: 02 Jul 2020
Action Date: 02 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-02
Documents
Change person director company with change date
Date: 16 Jun 2020
Action Date: 20 Jan 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-01-20
Officer name: Mr Sebastian Preis
Documents
Change to a person with significant control
Date: 16 Jun 2020
Action Date: 20 Jan 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Sebastian Preis
Change date: 2020-01-20
Documents
Accounts with accounts type micro entity
Date: 29 Apr 2020
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Confirmation statement with no updates
Date: 02 Jul 2019
Action Date: 02 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-02
Documents
Accounts with accounts type micro entity
Date: 08 Feb 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Change person director company with change date
Date: 29 Jan 2019
Action Date: 28 Jan 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-01-28
Officer name: Mr Sebastian Preis
Documents
Change to a person with significant control
Date: 29 Jan 2019
Action Date: 28 Jan 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Sebastian Preis
Change date: 2019-01-28
Documents
Change person director company with change date
Date: 05 Dec 2018
Action Date: 05 Dec 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Sebastian Preis
Change date: 2018-12-05
Documents
Change to a person with significant control
Date: 05 Dec 2018
Action Date: 05 Dec 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Sebastian Preis
Change date: 2018-12-05
Documents
Confirmation statement with no updates
Date: 04 Jul 2018
Action Date: 02 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-02
Documents
Accounts with accounts type micro entity
Date: 24 Apr 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Confirmation statement with no updates
Date: 03 Jul 2017
Action Date: 02 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-02
Documents
Accounts with accounts type total exemption small
Date: 19 Apr 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Confirmation statement with updates
Date: 15 Jul 2016
Action Date: 02 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-02
Documents
Accounts with accounts type total exemption small
Date: 27 Apr 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Jul 2015
Action Date: 02 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-02
Documents
Accounts with accounts type total exemption small
Date: 20 Apr 2015
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Jul 2014
Action Date: 02 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-02
Documents
Accounts with accounts type total exemption small
Date: 02 Apr 2014
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Jul 2013
Action Date: 02 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-02
Documents
Some Companies
C & D CIRCUS PRODUCTIONS LIMITED
B3 KINGFISHER HOUSE KINGSWAY,GATESHEAD,NE11 0JQ
Number: | 07464645 |
Status: | ACTIVE |
Category: | Private Limited Company |
FILM & FOIL NORTH NORTH FLORIDA ROAD, HAYDOCK INDUSTRIAL ESTATE,ST. HELENS,WA11 9UB
Number: | 06647377 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OLD CHAPEL,WITNEY,OX28 6HD
Number: | 07071176 |
Status: | ACTIVE |
Category: | Private Limited Company |
75 NEW HEY ROAD,BRADFORD,BD4 7HY
Number: | 11758914 |
Status: | ACTIVE |
Category: | Private Limited Company |
55 HOPEPARK DRIVE,GLASGOW,G68 9FG
Number: | SC388463 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE M BLOOMSBURY PLAZA,LONDON,WC1B 3QA
Number: | 03661727 |
Status: | ACTIVE |
Category: | Private Limited Company |