- Company Overview for UNIVERSALGADGETS LIMITED (06951650)
- Filing history for UNIVERSALGADGETS LIMITED (06951650)
- People for UNIVERSALGADGETS LIMITED (06951650)
- Insolvency for UNIVERSALGADGETS LIMITED (06951650)
- More for UNIVERSALGADGETS LIMITED (06951650)
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
|
|
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
|
|
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 |