- Company Overview for UNIVERSAL SKILLS MANAGEMENT LTD (06630053)
- Filing history for UNIVERSAL SKILLS MANAGEMENT LTD (06630053)
- People for UNIVERSAL SKILLS MANAGEMENT LTD (06630053)
- More for UNIVERSAL SKILLS MANAGEMENT LTD (06630053)
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) |
---|---|---|---|
09 Dec 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
26 Aug 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Feb 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
15 Nov 2013 | TM01 | Termination of appointment of Jabur Abbas Shah as a director on 15 November 2013 | |
26 Jun 2013 | AR01 |
Annual return made up to 25 June 2013 with full list of shareholders
Statement of capital on 2013-06-26
|
|
27 Mar 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
23 Jan 2013 | DS02 | Withdraw the company strike off application | |
17 Jan 2013 | AD01 | Registered office address changed from C/O Jabur Shah 250 Monega Road London E12 6TS United Kingdom on 17 January 2013 | |
17 Jan 2013 | AP01 | Appointment of Mr. Sabir Hussain Jafri as a director on 17 January 2013 | |
15 Jan 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Jan 2013 | DS01 | Application to strike the company off the register | |
18 Jul 2012 | AR01 | Annual return made up to 25 June 2012 with full list of shareholders | |
17 Apr 2012 | AD01 | Registered office address changed from 290 Valence Avenue Dagenham Essex RM8 3QX United Kingdom on 17 April 2012 | |
17 Apr 2012 | TM01 | Termination of appointment of Sabir Hussain Jafri as a director on 1 March 2012 | |
11 Apr 2012 | AP01 | Appointment of Mr Jabur Abbas Shah as a director on 1 March 2012 | |
22 Mar 2012 | AAMD | Amended accounts made up to 31 March 2011 | |
31 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
01 Jul 2011 | AA01 | Previous accounting period shortened from 30 June 2011 to 31 March 2011 | |
30 Jun 2011 | AR01 | Annual return made up to 25 June 2011 with full list of shareholders | |
06 May 2011 | AA | Accounts made up to 30 June 2010 | |
05 Aug 2010 | AR01 | Annual return made up to 25 June 2010 with full list of shareholders | |
05 Aug 2010 | CH01 | Director's details changed for Mr Sabir Hussain Jafri on 25 June 2010 | |
05 Aug 2010 | AD01 | Registered office address changed from 290 Valence Avenue Dagenham Essex RM8 3QX United Kingdom on 5 August 2010 | |
05 Aug 2010 | AD01 | Registered office address changed from 10 Rhydhelig Avenue Cardiff South Glamorgan CF14 4DD on 5 August 2010 | |
26 Mar 2010 | AA | Accounts made up to 30 June 2009 |