Advanced company searchLink opens in new window

UNIVERSAL BOND LIMITED

Company number 06407178

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)
07 Jun 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
22 Feb 2011 GAZ1 First Gazette notice for compulsory strike-off
14 Jul 2010 TM02 Termination of appointment of Alan Mitchell as a secretary
14 Jul 2010 TM01 Termination of appointment of Alan Mitchell as a director
14 Jul 2010 TM01 Termination of appointment of Gavin Maitland-Smith as a director
14 Jul 2010 TM02 Termination of appointment of Alan Mitchell as a secretary
24 Nov 2009 AA Total exemption small company accounts made up to 31 October 2009
24 Nov 2009 AR01 Annual return made up to 23 October 2009 with full list of shareholders
Statement of capital on 2009-11-24
  • GBP 260
24 Nov 2009 CH01 Director's details changed for Mr Gavin Nigel Maitland-Smith on 1 November 2009
24 Nov 2009 CH01 Director's details changed for Mr Demetrios Christos Hadjigeorgiou on 1 November 2009
24 Nov 2009 CH01 Director's details changed for Mr Alan Mitchell on 1 November 2009
03 Sep 2009 287 Registered office changed on 03/09/2009 from 1 hedley court, 23 esplanade scarborough north yorkshire YO11 2AQ
13 Jul 2009 AA Total exemption small company accounts made up to 31 October 2008
09 Jul 2009 288a Director appointed mr alan mitchell
09 Jul 2009 288a Secretary appointed mr alan mitchell
08 Jul 2009 288b Appointment Terminated Secretary demetrios hadjigeorgiou
27 Mar 2009 288b Appointment Terminated Director and Secretary alan mitchell
26 Mar 2009 288a Secretary appointed demetrios christos hadjigeorgiou
26 Jan 2009 288a Director appointed mr demetrios christos hadjigeorgiou
26 Jan 2009 288b Appointment Terminated Director robin smith
26 Jan 2009 288b Appointment Terminated Director barry ricketts
23 Jan 2009 CERTNM Company name changed far eastern imports LIMITED\certificate issued on 23/01/09
21 Jan 2009 288a Director appointed mr gavin nigel maitland-smith
05 Nov 2008 363a Return made up to 23/10/08; full list of members
23 Nov 2007 88(2)R Ad 23/10/07--------- £ si 299@1=299 £ ic 1/300