UV MANAGEMENT LTD: Filings
Overview
| Company Name | UV MANAGEMENT LTD |
|---|---|
| Company Status | Active |
| Company Status Detail | Active proposal to strike off |
| Legal Form | Private limited company |
| Company Number | 09837571 |
| Jurisdiction | England/Wales |
| Date of Creation |
What are the latest filings for UV MANAGEMENT LTD?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Registered office address changed from PO Box 4385 09837571 - Companies House Default Address Cardiff CF14 8LH to Office 5 Cull House 36 High Street Sutton Coldfield B72 1UP on Apr 15, 2026 | pages | AD01 | ||
Address of officer Mr Peter James Steer changed to 09837571 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on Mar 16, 2026 | 1 pages | RP09 | ||
Registered office address changed to PO Box 4385, 09837571 - Companies House Default Address, Cardiff, CF14 8LH on Jul 25, 2025 | 1 pages | RP05 | ||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Registered office address changed from 6 Trinity Place Midland Drive Sutton Coldfield B72 1TX England to 9 Dunlin Court 3 Teal Close Enfield EN3 5TL on Feb 16, 2024 | 1 pages | AD01 | ||
Confirmation statement made on Jan 17, 2024 with updates | 4 pages | CS01 | ||
Cessation of Jax Holdings Ltd as a person with significant control on Oct 31, 2023 | 1 pages | PSC07 | ||
Notification of Urban Village Cap1 Limited as a person with significant control on Oct 31, 2023 | 2 pages | PSC02 | ||
Termination of appointment of Nicholas James Sellman as a director on Nov 20, 2022 | 1 pages | TM01 | ||
Termination of appointment of James Paul Sellman as a director on Feb 03, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Jan 17, 2023 with updates | 4 pages | CS01 | ||
Registered office address changed from 7 Trinity Place Midland Drive Sutton Coldfield B72 1TX England to 6 Trinity Place Midland Drive Sutton Coldfield B72 1TX on Nov 17, 2022 | 1 pages | AD01 | ||
Notification of Jax Holdings Ltd as a person with significant control on Oct 05, 2022 | 2 pages | PSC02 | ||
Cessation of James Paul Sellman as a person with significant control on Oct 05, 2022 | 1 pages | PSC07 | ||
Total exemption full accounts made up to Dec 31, 2021 | 8 pages | AA | ||
Confirmation statement made on Feb 28, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2020 | 8 pages | AA | ||
Confirmation statement made on Feb 28, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2019 | 7 pages | AA | ||
Registered office address changed from The Moat House 24 Lichfield Road Sutton Coldfield B74 2NJ England to 7 Trinity Place Midland Drive Sutton Coldfield B72 1TX on Apr 07, 2020 | 1 pages | AD01 | ||
Registered office address changed from 6 Martins Court Hindley Wigan WN2 4AZ England to The Moat House 24 Lichfield Road Sutton Coldfield B74 2NJ on Apr 03, 2020 | 1 pages | AD01 | ||
Confirmation statement made on Feb 29, 2020 with no updates | 3 pages | CS01 | ||
Termination of appointment of Kevin Patrick Sharkey as a director on Feb 01, 2020 | 1 pages | TM01 | ||
Appointment of Mr Kevin Patrick Sharkey as a director on Feb 01, 2020 | 2 pages | AP01 | ||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0