- Company Overview for UROSTER LIMITED (11198950)
- Filing history for UROSTER LIMITED (11198950)
- People for UROSTER LIMITED (11198950)
- More for UROSTER LIMITED (11198950)
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 |