- Company Overview for UNIVEYOR LIMITED (02405874)
- Filing history for UNIVEYOR LIMITED (02405874)
- People for UNIVEYOR LIMITED (02405874)
- More for UNIVEYOR LIMITED (02405874)
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) |
---|---|---|---|
11 Dec 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
25 Sep 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Sep 2018 | DS01 | Application to strike the company off the register | |
23 Mar 2018 | AA | Accounts for a small company made up to 31 May 2017 | |
21 Dec 2017 | CS01 | Confirmation statement made on 19 December 2017 with no updates | |
06 Jun 2017 | TM01 | Termination of appointment of Joo Runge as a director on 17 May 2017 | |
06 Jun 2017 | AP01 | Appointment of Hans-Henrik Jensen as a director on 17 May 2017 | |
03 Apr 2017 | TM01 | Termination of appointment of Jacob Libach Nielsen as a director on 23 February 2017 | |
03 Apr 2017 | AP01 | Appointment of Ms Joo Runge as a director on 23 February 2017 | |
21 Feb 2017 | AA | Accounts for a small company made up to 31 May 2016 | |
19 Dec 2016 | CS01 | Confirmation statement made on 19 December 2016 with updates | |
04 Mar 2016 | AA | Accounts for a small company made up to 31 May 2015 | |
21 Jan 2016 | AR01 |
Annual return made up to 19 December 2015 with full list of shareholders
Statement of capital on 2016-01-21
|
|
17 Mar 2015 | AA | Accounts for a small company made up to 31 May 2014 | |
30 Jan 2015 | AR01 |
Annual return made up to 19 December 2014 with full list of shareholders
Statement of capital on 2015-01-30
|
|
08 Jan 2015 | AP01 | Appointment of Jacob Libach Nielsen as a director on 1 August 2014 | |
08 Jan 2015 | TM01 | Termination of appointment of Per Kristensen as a director on 1 August 2014 | |
13 Mar 2014 | AA | Accounts for a small company made up to 31 May 2013 | |
24 Feb 2014 | TM02 | Termination of appointment of Palle Christensen as a secretary | |
24 Feb 2014 | TM01 | Termination of appointment of Palle Christensen as a director | |
24 Jan 2014 | AR01 |
Annual return made up to 19 December 2013 with full list of shareholders
Statement of capital on 2014-01-24
|
|
07 Mar 2013 | AA | Accounts for a small company made up to 31 May 2012 | |
14 Feb 2013 | AD01 | Registered office address changed from C/O C/O Qubiqa Sheddingdean Business Park Marchants Way Burgess Hill West Sussex RH15 8QY England on 14 February 2013 | |
07 Jan 2013 | AR01 | Annual return made up to 19 December 2012 with full list of shareholders | |
07 Jan 2013 | AD02 | Register inspection address has been changed from C/O Thomas May & Co Allen House Newarke Street Leicester LE1 5SG England |