- Company Overview for UNDERVILLE LIMITED (10549951)
- Filing history for UNDERVILLE LIMITED (10549951)
- People for UNDERVILLE LIMITED (10549951)
- More for UNDERVILLE LIMITED (10549951)
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) |
---|---|---|---|
29 Jun 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
13 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Apr 2020 | CS01 | Confirmation statement made on 5 April 2020 with no updates | |
25 Sep 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
14 May 2019 | CS01 | Confirmation statement made on 5 April 2019 with updates | |
13 Nov 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
17 Sep 2018 | AA01 | Previous accounting period shortened from 31 January 2018 to 30 January 2018 | |
12 Apr 2018 | CS01 | Confirmation statement made on 5 April 2018 with no updates | |
10 Apr 2018 | PSC01 | Notification of Abraham Feingold as a person with significant control on 5 January 2017 | |
10 Apr 2018 | PSC07 | Cessation of Fd Secretarial Ltd as a person with significant control on 5 January 2018 | |
05 Apr 2017 | CS01 | Confirmation statement made on 5 April 2017 with updates | |
30 Mar 2017 | AP01 | Appointment of Mr Abraham Feingold as a director on 5 January 2017 | |
20 Feb 2017 | AD01 | Registered office address changed from Woodberry House 2 Woodberry Grove Finchley London N12 0DR United Kingdom to 5 North End Road London NW11 7RJ on 20 February 2017 | |
20 Feb 2017 | TM01 | Termination of appointment of Michael Duke as a director on 20 February 2017 | |
05 Jan 2017 | NEWINC |
Incorporation
Statement of capital on 2017-01-05
|