- Company Overview for UNIVIEW DEVELOPMENTS LIMITED (09506628)
- Filing history for UNIVIEW DEVELOPMENTS LIMITED (09506628)
- People for UNIVIEW DEVELOPMENTS LIMITED (09506628)
- More for UNIVIEW DEVELOPMENTS LIMITED (09506628)
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) |
---|---|---|---|
06 Oct 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
02 Jun 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 May 2020 | DS01 | Application to strike the company off the register | |
21 May 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
19 Mar 2020 | AA | Total exemption full accounts made up to 31 March 2019 | |
17 Dec 2019 | AA01 | Previous accounting period shortened from 29 March 2019 to 28 March 2019 | |
22 Jul 2019 | CS01 | Confirmation statement made on 10 July 2019 with no updates | |
16 May 2019 | AA | Total exemption full accounts made up to 31 March 2018 | |
12 Mar 2019 | AA01 | Previous accounting period shortened from 30 March 2018 to 29 March 2018 | |
14 Dec 2018 | AA01 | Previous accounting period shortened from 31 March 2018 to 30 March 2018 | |
23 Jul 2018 | CS01 | Confirmation statement made on 10 July 2018 with no updates | |
29 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
11 Jul 2017 | CS01 | Confirmation statement made on 10 July 2017 with updates | |
03 Jan 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
22 Jul 2016 | CS01 | Confirmation statement made on 10 July 2016 with updates | |
21 Jul 2016 | AD01 | Registered office address changed from 108 Holders Hill Road Flat 1 London NW4 1LJ England to 12 Arden Road Arden Road London N3 3AN on 21 July 2016 | |
12 Mar 2016 | AD01 | Registered office address changed from 34 Coleridge Walk London NW11 6AT to 108 Holders Hill Road Flat 1 London NW4 1LJ on 12 March 2016 | |
20 Jul 2015 | AP01 | Appointment of Mrs Ayelet Ben Menahem as a director on 1 April 2015 | |
11 Jul 2015 | AR01 |
Annual return made up to 10 July 2015 with full list of shareholders
Statement of capital on 2015-07-11
|
|
11 Jul 2015 | AD01 | Registered office address changed from 34 South Molton Street London W1K 5RG United Kingdom to 34 Coleridge Walk London NW11 6AT on 11 July 2015 | |
11 Jul 2015 | AP01 | Appointment of Mr Ofir Ben Menahem as a director on 1 April 2015 | |
30 May 2015 | TM01 | Termination of appointment of Barbara Kahan as a director on 18 May 2015 | |
18 May 2015 | AD01 | Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom to 34 South Molton Street London W1K 5RG on 18 May 2015 | |
24 Mar 2015 | NEWINC |
Incorporation
Statement of capital on 2015-03-24
|