- Company Overview for UNI ORBIS LIMITED (09756196)
- Filing history for UNI ORBIS LIMITED (09756196)
- People for UNI ORBIS LIMITED (09756196)
- More for UNI ORBIS LIMITED (09756196)
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) |
---|---|---|---|
11 Feb 2025 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
31 Dec 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Oct 2024 | CS01 | Confirmation statement made on 31 August 2024 with no updates | |
27 Sep 2024 | AA01 | Previous accounting period shortened from 31 December 2023 to 30 December 2023 | |
08 Mar 2024 | RP04CS01 | Second filing of Confirmation Statement dated 31 August 2023 | |
27 Dec 2023 | RP05 | Registered office address changed to PO Box 4385, 09756196 - Companies House Default Address, Cardiff, CF14 8LH on 27 December 2023 | |
30 Sep 2023 | AA | Micro company accounts made up to 31 December 2022 | |
21 Sep 2023 | CS01 |
Confirmation statement made on 31 August 2023 with no updates
|
|
11 May 2023 | TM01 | Termination of appointment of Richard Charles Prosser as a director on 10 May 2023 | |
11 May 2023 | AP01 | Appointment of Mr Matthew Wingrave Beeson as a director on 10 May 2023 | |
11 May 2023 | AP01 | Appointment of Mr Tilesh Patel as a director on 10 May 2023 | |
23 Nov 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Nov 2022 | GAZ1 |
First Gazette notice for compulsory strike-off
|
|
21 Nov 2022 | TM01 | Termination of appointment of Tarang Patel as a director on 21 November 2022 | |
21 Nov 2022 | TM01 | Termination of appointment of Matthew Wingrave Beeson as a director on 21 November 2022 | |
21 Nov 2022 | TM01 | Termination of appointment of Tilesh Patel as a director on 21 November 2022 | |
16 Nov 2022 | CS01 | Confirmation statement made on 31 August 2022 with updates | |
10 Mar 2022 | AA | Micro company accounts made up to 31 December 2021 | |
31 Dec 2021 | AA | Micro company accounts made up to 31 December 2020 | |
13 Oct 2021 | CS01 | Confirmation statement made on 31 August 2021 with updates | |
27 Sep 2021 | CERTNM |
Company name changed moneywallah LIMITED\certificate issued on 27/09/21
|
|
01 Jul 2021 | SH01 |
Statement of capital following an allotment of shares on 21 May 2021
|
|
14 Apr 2021 | AD01 | Registered office address changed from Walmesley House Templeton Road, Kintbury Hungerford Berkshire RG17 9SG England to 344-354 Gray's Inn Road London WC1X 8BP on 14 April 2021 | |
31 Dec 2020 | AA | Micro company accounts made up to 31 December 2019 | |
08 Nov 2020 | CS01 | Confirmation statement made on 31 August 2020 with no updates |