Advanced company searchLink opens in new window

UNIVIEW DEVELOPMENTS LIMITED

Company number 09506628

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)
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
  • GBP 100
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
  • GBP 1