Advanced company searchLink opens in new window

UNIVERSAL INTERACTIVE LTD

Company number 05371414

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)
21 Jun 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Mar 2011 GAZ1 First Gazette notice for compulsory strike-off
21 Apr 2010 AR01 Annual return made up to 21 February 2010 with full list of shareholders
Statement of capital on 2010-04-21
  • GBP 1
21 Apr 2010 CH01 Director's details changed for Khalid Latif on 1 October 2009
29 Dec 2009 AA Total exemption small company accounts made up to 28 February 2009
12 May 2009 363a Return made up to 21/02/09; full list of members
11 May 2009 190 Location of debenture register
11 May 2009 353 Location of register of members
11 May 2009 287 Registered office changed on 11/05/2009 from 56 millicent fawcett court pembury road london N17 6SX united kingdom
11 May 2009 287 Registered office changed on 11/05/2009 from 5 mannock road london N22 6AT
11 May 2009 288b Appointment Terminated Secretary cds secretaries LIMITED
24 Dec 2008 AA Total exemption small company accounts made up to 28 February 2008
26 Jun 2008 363a Return made up to 21/02/08; full list of members
22 May 2008 287 Registered office changed on 22/05/2008 from 88-90 camden road london NW1 9EA
07 Dec 2007 AA Total exemption small company accounts made up to 28 February 2007
11 Jun 2007 363s Return made up to 21/02/07; no change of members
19 Dec 2006 AA Total exemption small company accounts made up to 28 February 2006
10 May 2006 363s Return made up to 21/02/06; full list of members
15 Apr 2005 288b Director resigned
15 Apr 2005 288a New director appointed
12 Apr 2005 CERTNM Company name changed cds one LIMITED\certificate issued on 12/04/05
21 Feb 2005 NEWINC Incorporation