Advanced company searchLink opens in new window

UNIVERSALGADGETS LIMITED

Company number 06951650

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)
03 Dec 2024 COCOMP Order of court to wind up
13 Jul 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
28 Jun 2022 GAZ1 First Gazette notice for compulsory strike-off
09 Jul 2021 CS01 Confirmation statement made on 7 July 2021 with no updates
16 Apr 2021 AA Accounts for a dormant company made up to 31 July 2020
27 Jul 2020 CS01 Confirmation statement made on 7 July 2020 with no updates
13 Jan 2020 AA Accounts for a dormant company made up to 31 July 2019
17 Jul 2019 CS01 Confirmation statement made on 7 July 2019 with no updates
25 Apr 2019 AA Accounts for a dormant company made up to 31 July 2018
19 Jul 2018 CS01 Confirmation statement made on 7 July 2018 with no updates
26 Oct 2017 AA Accounts for a dormant company made up to 31 July 2017
11 Jul 2017 CS01 Confirmation statement made on 7 July 2017 with updates
30 Nov 2016 AA Total exemption small company accounts made up to 31 July 2016
28 Sep 2016 DISS40 Compulsory strike-off action has been discontinued
27 Sep 2016 GAZ1 First Gazette notice for compulsory strike-off
23 Sep 2016 CS01 Confirmation statement made on 7 July 2016 with updates
03 Mar 2016 AA Accounts for a dormant company made up to 31 July 2015
13 Aug 2015 AR01 Annual return made up to 7 July 2015 with full list of shareholders
Statement of capital on 2015-08-13
  • GBP 1
13 Mar 2015 AA Accounts for a dormant company made up to 31 July 2014
28 Nov 2014 CH01 Director's details changed for Mr Chinedu Ken Emechebe on 18 November 2014
28 Nov 2014 AD01 Registered office address changed from Treviot House 186-192 High Road Ilford Essex IG1 1LR to 41-43 Roebuck Road Hainualt Business Park Ilford Essex IG6 3TU on 28 November 2014
14 Nov 2014 AR01 Annual return made up to 7 July 2014 with full list of shareholders
Statement of capital on 2014-11-14
  • GBP 1
28 Oct 2014 CH01 Director's details changed for Mrs Leela Emechebe on 4 September 2014
28 Oct 2014 CH01 Director's details changed for Mr Chinedu Ken Emechebe on 4 September 2014
28 Oct 2014 AD01 Registered office address changed from Unit 10 97-101 Peregrine Road, Hainault Business Park Ilford Essex IG6 3XH United Kingdom to Treviot House 186-192 High Road Ilford Essex IG1 1LR on 28 October 2014