Advanced company searchLink opens in new window

UNIVEX SOLUTIONS LIMITED

Company number 07030493

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)
18 Oct 2014 GAZ2 Final Gazette dissolved following liquidation
18 Jul 2014 4.72 Return of final meeting in a creditors' voluntary winding up
10 Sep 2013 4.20 Statement of affairs with form 4.19
10 Sep 2013 600 Appointment of a voluntary liquidator
10 Sep 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
16 Aug 2013 AD01 Registered office address changed from 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY on 16 August 2013
06 Apr 2013 DISS40 Compulsory strike-off action has been discontinued
04 Apr 2013 AR01 Annual return made up to 25 September 2012 with full list of shareholders
Statement of capital on 2013-04-04
  • GBP 2
31 Jan 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
22 Jan 2013 GAZ1 First Gazette notice for compulsory strike-off
28 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
12 Oct 2011 AR01 Annual return made up to 25 September 2011 with full list of shareholders
27 Jun 2011 SH01 Statement of capital following an allotment of shares on 30 September 2010
  • GBP 2
27 Jun 2011 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
27 Jun 2011 AA Total exemption small company accounts made up to 31 December 2010
08 Nov 2010 AR01 Annual return made up to 25 September 2010 with full list of shareholders
13 Sep 2010 AA01 Current accounting period extended from 30 September 2010 to 31 December 2010
11 Jan 2010 TM01 Termination of appointment of Paul Land as a director
11 Jan 2010 AP01 Appointment of Mr Nicholas Thorpe as a director
07 Jan 2010 AP01 Appointment of Mrs Judith Caroline Morrell-Thorpe as a director
15 Dec 2009 AP03 Appointment of Tlp Chartered Accountants as a secretary
15 Dec 2009 AP01 Appointment of Paul Douglas Land as a director
02 Dec 2009 AD01 Registered office address changed from 788-790 Finchley Road London NW11 7TJ on 2 December 2009
02 Dec 2009 TM01 Termination of appointment of Barbara Kahan as a director
25 Sep 2009 NEWINC Incorporation