Advanced company searchLink opens in new window

UNIVERSAL DEVELOPMENTS LIMITED

Company number 05022379

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)
28 Nov 2018 TM01 Termination of appointment of Darshan Singh Bhogal as a director on 20 October 2018
28 Nov 2018 TM01 Termination of appointment of Gurdev Singh Sidhu as a director on 19 October 2018
04 Oct 2018 AA Total exemption full accounts made up to 31 December 2017
25 Jul 2018 CH01 Director's details changed for Mr Prem Paul on 25 July 2018
04 Jul 2018 AA01 Previous accounting period shortened from 31 January 2018 to 31 December 2017
20 Jun 2018 CS01 Confirmation statement made on 19 May 2018 with updates
31 Oct 2017 AA Total exemption full accounts made up to 31 January 2017
31 Jul 2017 PSC08 Notification of a person with significant control statement
06 Jul 2017 CS01 Confirmation statement made on 19 May 2017 with updates
30 Nov 2016 AA Total exemption small company accounts made up to 31 January 2016
26 Jul 2016 AD01 Registered office address changed from Harpal House 14 Holyhead Road Handsworth Birmingham West Midlands B21 0LT England to Harpal House 14 Holyhead Road Handsworth Birmingham West Midlands B21 0LT on 26 July 2016
25 Jul 2016 AD01 Registered office address changed from 10 Roebuck Lane West Bromwich West Midlands B70 6QP to Harpal House 14 Holyhead Road Handsworth Birmingham West Midlands B21 0LT on 25 July 2016
25 Jul 2016 AR01 Annual return made up to 19 May 2016 with full list of shareholders
Statement of capital on 2016-07-25
  • GBP 1,000
08 Jun 2016 AA Total exemption small company accounts made up to 31 January 2015
08 Jun 2016 RT01 Administrative restoration application
19 Apr 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
02 Feb 2016 GAZ1 First Gazette notice for compulsory strike-off
22 May 2015 AR01 Annual return made up to 19 May 2015 with full list of shareholders
Statement of capital on 2015-05-22
  • GBP 1,000
09 May 2015 DISS40 Compulsory strike-off action has been discontinued
07 May 2015 AA Total exemption small company accounts made up to 31 January 2014
31 Mar 2015 GAZ1 First Gazette notice for compulsory strike-off
12 Nov 2014 CH01 Director's details changed for Mr Darshan Singh Bhogal on 3 November 2014
03 Jul 2014 TM01 Termination of appointment of Swarn Singh as a director
30 May 2014 AR01 Annual return made up to 19 May 2014 with full list of shareholders
Statement of capital on 2014-05-30
  • GBP 1,000
27 May 2014 AP01 Appointment of Mr Sukhdev Singh as a director