- Company Overview for UNIVERSAL STATIONERY LTD (11909762)
- Filing history for UNIVERSAL STATIONERY LTD (11909762)
- People for UNIVERSAL STATIONERY LTD (11909762)
- More for UNIVERSAL STATIONERY LTD (11909762)
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) |
---|---|---|---|
05 Nov 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
20 Aug 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Aug 2024 | DS01 | Application to strike the company off the register | |
09 Aug 2024 | AD01 | Registered office address changed from Suite 5, the Cloisters 12 George Road Edgbaston Birmingham West Midlands B15 1NP England to C/O Cosmetix Unit 6, Morford Road Walsall WS9 8TF on 9 August 2024 | |
06 Aug 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
16 Jun 2023 | CS01 | Confirmation statement made on 18 May 2023 with no updates | |
11 Jun 2023 | AD01 | Registered office address changed from 501 Neville House 42-46 Hagley Road Edgbaston Birmingham B15 3BU England to Suite 5, the Cloisters 12 George Road Edgbaston Birmingham West Midlands B15 1NP on 11 June 2023 | |
29 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
01 Dec 2022 | CS01 | Confirmation statement made on 18 May 2022 with no updates | |
19 Apr 2022 | AA | Micro company accounts made up to 31 March 2021 | |
11 Nov 2021 | CS01 | Confirmation statement made on 27 October 2021 with no updates | |
19 Jul 2021 | AD01 | Registered office address changed from G01 Quadrant Court 49 Calthorpe Road Edgbaston Birmingham B15 1th England to 501 Neville House 42-46 Hagley Road Edgbaston Birmingham B15 3BU on 19 July 2021 | |
05 Jan 2021 | AA | Accounts for a dormant company made up to 31 March 2020 | |
27 Oct 2020 | CS01 | Confirmation statement made on 27 October 2020 with updates | |
19 Aug 2020 | TM01 | Termination of appointment of Govhan Sunder as a director on 19 August 2020 | |
19 Aug 2020 | TM01 | Termination of appointment of Tarlochan Singh as a director on 19 August 2020 | |
19 Aug 2020 | PSC07 | Cessation of Tarlochan Singh as a person with significant control on 19 August 2020 | |
19 Aug 2020 | PSC07 | Cessation of Govhan Sunder as a person with significant control on 19 August 2020 | |
05 May 2020 | PSC01 | Notification of Balraj Birak as a person with significant control on 1 May 2020 | |
05 May 2020 | AP01 | Appointment of Mr Balraj Birak as a director on 1 May 2020 | |
05 May 2020 | CS01 | Confirmation statement made on 26 March 2020 with no updates | |
14 Feb 2020 | AD01 | Registered office address changed from G11 Crown House 123 Hagley Road Birmingham B16 8LD United Kingdom to G01 Quadrant Court 49 Calthorpe Road Edgbaston Birmingham B15 1th on 14 February 2020 | |
27 Mar 2019 | NEWINC |
Incorporation
Statement of capital on 2019-03-27
|