- Company Overview for UNIVERSAL DEVELOPMENTS LIMITED (05022379)
- Filing history for UNIVERSAL DEVELOPMENTS LIMITED (05022379)
- People for UNIVERSAL DEVELOPMENTS LIMITED (05022379)
- Charges for UNIVERSAL DEVELOPMENTS LIMITED (05022379)
- More for UNIVERSAL DEVELOPMENTS LIMITED (05022379)
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
|
|
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
|
|
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
|
|
27 May 2014 | AP01 | Appointment of Mr Sukhdev Singh as a director |