Advanced company searchLink opens in new window

UNIVERSAL SKILLS MANAGEMENT LTD

Company number 06630053

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)
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
  • GBP 100
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