- Company Overview for UNIVERSAL NETWORK OF INFOTECH(UK) LTD (06485503)
- Filing history for UNIVERSAL NETWORK OF INFOTECH(UK) LTD (06485503)
- People for UNIVERSAL NETWORK OF INFOTECH(UK) LTD (06485503)
- More for UNIVERSAL NETWORK OF INFOTECH(UK) LTD (06485503)
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) |
---|---|---|---|
12 Nov 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
27 Aug 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Aug 2019 | DS01 | Application to strike the company off the register | |
13 Jun 2019 | AP03 | Appointment of Mr Mukesh Kumar as a secretary on 13 June 2019 | |
13 Jun 2019 | TM01 | Termination of appointment of Jatender Singh Lather as a director on 13 June 2019 | |
13 Jun 2019 | PSC07 | Cessation of Jatender Singh Lather as a person with significant control on 13 June 2019 | |
13 Jun 2019 | TM02 | Termination of appointment of Jatender Singh Lather as a secretary on 13 June 2019 | |
22 Jan 2019 | CS01 | Confirmation statement made on 4 January 2019 with no updates | |
01 Oct 2018 | AA | Accounts for a dormant company made up to 31 January 2018 | |
19 Jan 2018 | CS01 | Confirmation statement made on 4 January 2018 with no updates | |
16 Oct 2017 | AA | Accounts for a dormant company made up to 31 January 2017 | |
06 Feb 2017 | CS01 | Confirmation statement made on 4 January 2017 with updates | |
06 Feb 2017 | AD01 | Registered office address changed from 1 the Croft Wembley Middlesex HA0 3EQ England to 50 Stockbreach Close Hatfield AL10 0BA on 6 February 2017 | |
14 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
11 Feb 2016 | AD01 | Registered office address changed from Pacific House 382 Kenton Road Harrow Middlesex HA3 8DP to 1 the Croft Wembley Middlesex HA0 3EQ on 11 February 2016 | |
01 Feb 2016 | AR01 |
Annual return made up to 28 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
|
|
10 Sep 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
04 Feb 2015 | AR01 |
Annual return made up to 28 January 2015 with full list of shareholders
Statement of capital on 2015-02-04
|
|
03 Nov 2014 | CH01 | Director's details changed for Mr Jatender Singh Lather on 3 November 2014 | |
03 Nov 2014 | CH03 | Secretary's details changed for Mr Jatender Singh Lather on 3 November 2014 | |
28 Oct 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
03 Feb 2014 | AAMD | Amended accounts made up to 31 January 2013 | |
28 Jan 2014 | AR01 |
Annual return made up to 28 January 2014 with full list of shareholders
Statement of capital on 2014-01-28
|
|
31 Oct 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
05 Feb 2013 | AR01 | Annual return made up to 28 January 2013 with full list of shareholders |