- Company Overview for UNIVERSAL RESOURCES BUREAU LTD (07079311)
- Filing history for UNIVERSAL RESOURCES BUREAU LTD (07079311)
- People for UNIVERSAL RESOURCES BUREAU LTD (07079311)
- Charges for UNIVERSAL RESOURCES BUREAU LTD (07079311)
- More for UNIVERSAL RESOURCES BUREAU LTD (07079311)
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 Apr 2023 | TM01 | Termination of appointment of Alex Stephen Cleary as a director on 30 March 2023 | |
04 May 2021 | CH01 | Director's details changed for Mr Craig Darren Roberts on 4 May 2021 | |
04 May 2021 | PSC04 | Change of details for Mr Craig Darren Roberts as a person with significant control on 4 May 2021 | |
22 Jan 2020 | MR04 | Satisfaction of charge 1 in full | |
22 Jan 2020 | MR04 | Satisfaction of charge 2 in full | |
22 Jan 2020 | MR04 | Satisfaction of charge 3 in full | |
22 Jan 2020 | MR04 | Satisfaction of charge 4 in full | |
22 Jan 2020 | MR04 | Satisfaction of charge 070793110005 in full | |
22 Jan 2020 | MR04 | Satisfaction of charge 070793110009 in full | |
22 Jan 2020 | MR04 | Satisfaction of charge 070793110008 in full | |
22 Jan 2020 | MR04 | Satisfaction of charge 070793110007 in full | |
22 Jan 2020 | MR04 | Satisfaction of charge 070793110006 in full | |
22 Jan 2020 | MR04 | Satisfaction of charge 070793110010 in full | |
22 Jan 2020 | MR04 | Satisfaction of charge 070793110011 in full | |
22 Jan 2020 | MR04 | Satisfaction of charge 070793110012 in full | |
22 Jan 2020 | MR04 | Satisfaction of charge 070793110013 in full | |
22 Jan 2020 | MR04 | Satisfaction of charge 070793110015 in full | |
22 Jan 2020 | MR04 | Satisfaction of charge 070793110014 in full | |
22 Jan 2020 | MR04 | Satisfaction of charge 070793110016 in full | |
08 Jan 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
11 Dec 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Apr 2018 | AD01 | Registered office address changed from Sedulo St Paul's House Ground Floor 23 Park Square South Leeds LS1 2nd to C/O Ground Floor St Paul's House 23 Park Square Leeds LS1 2nd on 19 April 2018 | |
12 Apr 2018 | AD01 | Registered office address changed from Fourth Floor Stockdale House Victoria Road Leeds LS6 1PF to Sedulo St Paul's House Ground Floor 23 Park Square South Leeds LS1 2nd on 12 April 2018 | |
30 Nov 2017 | PSC04 | Change of details for Mr Craig Darren Roberts as a person with significant control on 22 November 2017 | |
30 Nov 2017 | PSC04 | Change of details for Mr Craig Darren Roberts as a person with significant control on 22 November 2017 |