- Company Overview for UDONDEM UNIVERSAL LIMITED (06791469)
- Filing history for UDONDEM UNIVERSAL LIMITED (06791469)
- People for UDONDEM UNIVERSAL LIMITED (06791469)
- Charges for UDONDEM UNIVERSAL LIMITED (06791469)
- More for UDONDEM UNIVERSAL LIMITED (06791469)
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) |
---|---|---|---|
26 Mar 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
13 Feb 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
08 Jan 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Jun 2018 | CS01 | Confirmation statement made on 18 April 2018 with no updates | |
10 Apr 2018 | TM01 | Termination of appointment of Amber Lea Udondem as a director on 6 April 2018 | |
10 Apr 2018 | AP01 | Appointment of Mr Michael Udondem as a director on 6 April 2018 | |
13 Sep 2017 | AA | Micro company accounts made up to 31 January 2017 | |
03 May 2017 | CS01 | Confirmation statement made on 18 April 2017 with updates | |
03 May 2017 | AD01 | Registered office address changed from 27 Old Gloucester Street London WC1N 3AX to 97 Templar Drive London SE28 8PF on 3 May 2017 | |
01 Feb 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
31 Jan 2017 | AA | Total exemption small company accounts made up to 31 January 2016 | |
03 Jan 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Jun 2016 | AR01 |
Annual return made up to 18 April 2016 with full list of shareholders
Statement of capital on 2016-06-29
|
|
29 Jun 2016 | AD02 | Register inspection address has been changed to 97 Templar Drive Templar Drive London SE28 8PF | |
29 Jun 2016 | CH01 | Director's details changed for Mrs Amber Lea Udondem on 1 February 2016 | |
11 Apr 2016 | AA | Total exemption small company accounts made up to 31 January 2015 | |
19 Nov 2015 | AR01 |
Annual return made up to 18 April 2015 with full list of shareholders
Statement of capital on 2015-11-19
|
|
20 Oct 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Oct 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
18 Aug 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Sep 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
06 May 2014 | AR01 |
Annual return made up to 18 April 2014 with full list of shareholders
Statement of capital on 2014-05-06
|
|
13 Dec 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
13 Jun 2013 | AD01 | Registered office address changed from 97 Templar Drive Templar Drive London SE28 8PF England on 13 June 2013 | |
11 Jun 2013 | AD01 | Registered office address changed from 27 Old Gloucester Street London WC1N 3AX England on 11 June 2013 |