- Company Overview for UNIVERSAL CLAIMS GROUP LTD (05683850)
- Filing history for UNIVERSAL CLAIMS GROUP LTD (05683850)
- People for UNIVERSAL CLAIMS GROUP LTD (05683850)
- More for UNIVERSAL CLAIMS GROUP LTD (05683850)
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) |
---|---|---|---|
08 Nov 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
22 Oct 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
08 Sep 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 Feb 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
06 Jan 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Jun 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
20 May 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Dec 2013 | AA | Accounts for a dormant company made up to 31 January 2013 | |
14 Dec 2013 | TM02 | Termination of appointment of Cloud Investments Ltd as a secretary | |
14 Dec 2013 | TM01 | Termination of appointment of Gulfraz Khan as a director | |
14 Dec 2013 | AP01 | Appointment of Mr Abdullah Khan as a director | |
24 Jul 2013 | AR01 |
Annual return made up to 23 January 2013 with full list of shareholders
Statement of capital on 2013-07-24
|
|
25 Mar 2013 | AA | Total exemption small company accounts made up to 31 January 2012 | |
11 Jul 2012 | AP04 | Appointment of Cloud Investments Ltd as a secretary | |
09 Feb 2012 | AR01 | Annual return made up to 23 January 2012 with full list of shareholders | |
11 Jan 2012 | AA | Total exemption small company accounts made up to 31 January 2011 | |
14 Feb 2011 | AR01 | Annual return made up to 23 January 2011 with full list of shareholders | |
15 Nov 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
08 Jun 2010 | TM02 | Termination of appointment of Anjam Khan as a secretary | |
03 Mar 2010 | AR01 | Annual return made up to 23 January 2010 with full list of shareholders | |
03 Mar 2010 | AD02 | Register inspection address has been changed | |
02 Mar 2010 | CH01 | Director's details changed for Gulfraz Khan on 23 February 2010 | |
02 Mar 2010 | CH03 | Secretary's details changed for Mr Anjam Khan on 23 February 2010 | |
23 Feb 2010 | AD01 | Registered office address changed from 725 the Big Peg 120 Vyse Street Jewellery Quarter Birmingham West Midlands B18 6NF on 23 February 2010 | |
23 Feb 2010 | TM01 | Termination of appointment of Anjam Khan as a director |