- Company Overview for UNIVERSAL CAPITAL MARKETS LIMITED (06683711)
- Filing history for UNIVERSAL CAPITAL MARKETS LIMITED (06683711)
- People for UNIVERSAL CAPITAL MARKETS LIMITED (06683711)
- Charges for UNIVERSAL CAPITAL MARKETS LIMITED (06683711)
- More for UNIVERSAL CAPITAL MARKETS LIMITED (06683711)
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
|
|
20 Oct 2015 | SH06 |
Cancellation of shares. Statement of capital on 9 October 2015
|
|
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
|
|
27 Jan 2015 | SH01 |
Statement of capital following an allotment of shares on 26 January 2015
|
|
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
|
|
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
|
|
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
|
|
23 Oct 2013 | AR01 | Annual return made up to 28 August 2013 with full list of shareholders |