Advanced company searchLink opens in new window

UNIVERSAL CONSULTING & OVERSEAS MANAGEMENT LIMITED

Company number 07319823

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)
28 Jul 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Apr 2015 GAZ1(A) First Gazette notice for voluntary strike-off
02 Apr 2015 DS01 Application to strike the company off the register
03 Mar 2015 AA Total exemption small company accounts made up to 31 January 2015
28 Nov 2014 AA01 Current accounting period extended from 31 July 2014 to 31 January 2015
22 Aug 2014 CERTNM Company name changed smd recycling LTD\certificate issued on 22/08/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-08-19
19 Aug 2014 CONNOT Change of name notice
11 Aug 2014 AR01 Annual return made up to 20 July 2014 with full list of shareholders
Statement of capital on 2014-08-11
  • GBP 1
17 Jul 2014 TM01 Termination of appointment of Amardeep Singh Mann as a director on 16 July 2014
14 Jul 2014 AP01 Appointment of Mr Mandeep Dhillon as a director on 14 July 2014
23 Apr 2014 AA Total exemption small company accounts made up to 31 July 2013
29 Jul 2013 AR01 Annual return made up to 20 July 2013 with full list of shareholders
Statement of capital on 2013-07-29
  • GBP 1
08 May 2013 AA Total exemption small company accounts made up to 31 July 2012
01 Feb 2013 CERTNM Company name changed synchronised mobile distribution LIMITED\certificate issued on 01/02/13
  • RES15 ‐ Change company name resolution on 2013-01-25
29 Jan 2013 CONNOT Change of name notice
16 Aug 2012 AR01 Annual return made up to 20 July 2012 with full list of shareholders
23 Apr 2012 AA Total exemption small company accounts made up to 31 July 2011
11 Aug 2011 AR01 Annual return made up to 20 July 2011 with full list of shareholders
11 Aug 2011 AD01 Registered office address changed from Communications House 461 Finchley Road Lonon NW3 6HN England on 11 August 2011
20 Jul 2010 NEWINC Incorporation