Advanced company searchLink opens in new window

UNIVERSAL DINING ASSETS LTD

Company number 12882489

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 Sep 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Jun 2023 GAZ1(A) First Gazette notice for voluntary strike-off
07 Jun 2023 DS01 Application to strike the company off the register
15 Feb 2023 AA Accounts for a dormant company made up to 30 September 2022
08 Nov 2022 CS01 Confirmation statement made on 21 October 2022 with no updates
14 Jun 2022 AA Accounts for a dormant company made up to 30 September 2021
17 May 2022 TM01 Termination of appointment of Omair Ali as a director on 1 May 2022
17 May 2022 PSC07 Cessation of Muhammad Abdulhaleem Miah as a person with significant control on 1 May 2022
01 Apr 2022 CH01 Director's details changed for Mr Adeshir Ardakani on 1 April 2022
31 Mar 2022 AP01 Appointment of Mr Adeshir Ardakani as a director on 28 March 2022
04 Nov 2021 TM01 Termination of appointment of Muhammad Abdulhaleem Miah as a director on 28 October 2021
04 Nov 2021 AP01 Appointment of Mr Omair Ali as a director on 29 October 2021
28 Oct 2021 CS01 Confirmation statement made on 21 October 2021 with no updates
16 Sep 2021 AD01 Registered office address changed from Suite 504 7 Corsican Square London E3 3YD United Kingdom to 1302 High Road London N20 9HJ on 16 September 2021
12 May 2021 AD01 Registered office address changed from PO Box E3 3YD 7 Corsican Square Suite 504 7 Corsican Square London E3 3YD England to Suite 504 7 Corsican Square London E3 3YD on 12 May 2021
05 May 2021 PSC01 Notification of Ardeshir Motavalizadeh Ardakani as a person with significant control on 1 May 2021
05 May 2021 PSC07 Cessation of Ardeshir Motavalizadeh Ardakani as a person with significant control on 29 April 2021
05 May 2021 TM01 Termination of appointment of Ardeshir Motavalizadeh Ardakani as a director on 29 April 2021
04 May 2021 AD01 Registered office address changed from 77 Francis Road Birmingham B16 8SP England to PO Box E3 3YD 7 Corsican Square Suite 504 7 Corsican Square London E3 3YD on 4 May 2021
30 Mar 2021 CH01 Director's details changed for Mr Ardeshir Motavalizadeh Ardakani on 30 March 2021
21 Oct 2020 CS01 Confirmation statement made on 21 October 2020 with updates
20 Oct 2020 PSC01 Notification of Muhammad Abdulhaleem Miah as a person with significant control on 19 October 2020
20 Oct 2020 PSC01 Notification of Ardeshir Motavalizadeh Ardakani as a person with significant control on 19 October 2020
16 Sep 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2020-09-16
  • GBP 100