- Company Overview for UNIVERSAL HOUSE LIMITED (05733736)
- Filing history for UNIVERSAL HOUSE LIMITED (05733736)
- People for UNIVERSAL HOUSE LIMITED (05733736)
- Charges for UNIVERSAL HOUSE LIMITED (05733736)
- More for UNIVERSAL HOUSE LIMITED (05733736)
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) |
---|---|---|---|
16 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
30 Mar 2015 | AR01 |
Annual return made up to 7 March 2015 with full list of shareholders
Statement of capital on 2015-03-30
|
|
03 Feb 2015 | MR01 | Registration of charge 057337360003, created on 2 February 2015 | |
29 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
06 Oct 2014 | MR01 | Registration of charge 057337360002, created on 30 September 2014 | |
02 Jul 2014 | TM01 | Termination of appointment of Sandeep Kohli as a director | |
02 Jul 2014 | AP01 | Appointment of Mr Yasir Ahmad as a director | |
02 Jul 2014 | AD01 | Registered office address changed from 11a the Ridings Ealing London W5 3BT on 2 July 2014 | |
02 Jul 2014 | TM02 | Termination of appointment of Babbandeep Kohli as a secretary | |
24 Mar 2014 | AR01 |
Annual return made up to 7 March 2014 with full list of shareholders
Statement of capital on 2014-03-24
|
|
30 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
05 Apr 2013 | AR01 | Annual return made up to 7 March 2013 with full list of shareholders | |
24 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
31 May 2012 | AR01 | Annual return made up to 7 March 2012 with full list of shareholders | |
28 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
04 May 2011 | AR01 | Annual return made up to 7 March 2011 with full list of shareholders | |
29 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
04 Aug 2010 | AR01 | Annual return made up to 7 March 2010 with full list of shareholders | |
04 Aug 2010 | CH01 | Director's details changed for Mr Sandeep Singh Kohli on 31 October 2009 | |
04 Aug 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Aug 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
11 May 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Mar 2010 | AP03 | Appointment of Mr Babbandeep Singh Kohli as a secretary | |
19 Mar 2010 | TM02 | Termination of appointment of Gurmeet Kohli as a secretary | |
14 Aug 2009 | AA | Total exemption small company accounts made up to 31 March 2008 |