Advanced company searchLink opens in new window

UNIVERSAL CAPITAL MARKETS LIMITED

Company number 06683711

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)
02 Feb 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Nov 2015 GAZ1(A) First Gazette notice for voluntary strike-off
06 Nov 2015 DS01 Application to strike the company off the register
28 Oct 2015 TM01 Termination of appointment of Ajay Kirpal as a director on 1 October 2015
28 Oct 2015 SH03 Purchase of own shares.
20 Oct 2015 SH06 Cancellation of shares. Statement of capital on 9 October 2015
  • GBP 71,001
20 Oct 2015 SH06 Cancellation of shares. Statement of capital on 9 October 2015
  • GBP 1,001
20 Oct 2015 SH03 Purchase of own shares.
13 Jul 2015 AD01 Registered office address changed from PO Box 7010 2nd Floor 38 Warren Street London W1A 2EA to 197 Ribbleton Lane Preston Lancashire PR1 5DY on 13 July 2015
18 Jun 2015 MR01 Registration of charge 066837110001, created on 30 May 2015
  • ANNOTATION Other The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
27 Jan 2015 SH01 Statement of capital following an allotment of shares on 26 January 2015
  • GBP 101,001
18 Dec 2014 TM01 Termination of appointment of Maximus Anderson as a director on 16 December 2014
28 Oct 2014 AR01 Annual return made up to 28 August 2014 with full list of shareholders
Statement of capital on 2014-10-28
  • GBP 1,001
19 Aug 2014 AD01 Registered office address changed from P O Box 7010 2Nd Floor 38 Warren Street London W1A 2EA United Kingdom to Po Box 7010 2Nd Floor 38 Warren Street London W1A 2EA on 19 August 2014
13 Aug 2014 AD01 Registered office address changed from Po Box 7010 44-46 Whitfield Street London W1A 2EA to P O Box 7010 2Nd Floor 38 Warren Street London W1A 2EA on 13 August 2014
10 Jul 2014 CH01 Director's details changed for Mr Maximus Anderson on 4 July 2014
08 Jul 2014 CH01 Director's details changed for Mr Maximus Anderson on 4 July 2014
07 Jul 2014 AA Full accounts made up to 31 January 2014
14 May 2014 CERTNM Company name changed nexus capital LIMITED\certificate issued on 14/05/14
  • RES15 ‐ Change company name resolution on 2014-05-01
14 May 2014 CONNOT Change of name notice
13 May 2014 SH02 Sub-division of shares on 14 April 2014
16 Apr 2014 AP01 Appointment of Mr Jabir Abadi as a director
16 Apr 2014 AP01 Appointment of Mr Ajay Kirpal as a director
20 Jan 2014 SH01 Statement of capital following an allotment of shares on 31 January 2012
  • GBP 1,001
23 Oct 2013 AR01 Annual return made up to 28 August 2013 with full list of shareholders