Advanced company searchLink opens in new window

UROSTER LIMITED

Company number 11198950

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)
26 Sep 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
11 Jul 2023 GAZ1 First Gazette notice for compulsory strike-off
06 Jun 2023 CH01 Director's details changed for Mr Michael James Griffiths on 6 June 2023
06 Jun 2023 CH01 Director's details changed for Mrs Julie Marguerite Griffiths on 6 June 2023
01 Mar 2023 DISS40 Compulsory strike-off action has been discontinued
28 Feb 2023 GAZ1 First Gazette notice for compulsory strike-off
27 Feb 2023 CS01 Confirmation statement made on 11 February 2023 with updates
20 Sep 2022 CH01 Director's details changed for Mr George Michael Griffiths on 13 September 2022
25 Feb 2022 CS01 Confirmation statement made on 11 February 2022 with updates
18 Nov 2021 AA Audit exemption subsidiary accounts made up to 31 March 2021
18 Nov 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/21
18 Nov 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/21
18 Nov 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/21
30 Mar 2021 CS01 Confirmation statement made on 11 February 2021 with updates
01 Mar 2021 PSC02 Notification of Ugroup Management Limited as a person with significant control on 24 February 2021
01 Mar 2021 PSC07 Cessation of Ucmg Holdings Limited as a person with significant control on 26 February 2021
20 Feb 2021 AA Audit exemption subsidiary accounts made up to 31 March 2020
20 Feb 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/20
20 Feb 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/20
20 Feb 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/20
31 Jul 2020 CH01 Director's details changed for Mr George Michael Griffiths on 31 July 2020
07 Apr 2020 AP03 Appointment of Caroline Bailey as a secretary on 7 April 2020
24 Feb 2020 AD01 Registered office address changed from Suite 3 & 4 Chiltern House Martford Court, Sigford Road Matford Park Exeter EX2 8NL England to Suite 3 & 4 Chiltern House Matford Court, Sigford Road Matford Park Exeter EX2 8NL on 24 February 2020
11 Feb 2020 CS01 Confirmation statement made on 11 February 2020 with updates
12 Nov 2019 AA Accounts for a dormant company made up to 31 March 2019