Advanced company searchLink opens in new window

UNIVERSAL STATIONERY LTD

Company number 11909762

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)
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-03-27
  • GBP 100