- Company Overview for UNIVERSAL DINING ASSETS LTD (12882489)
- Filing history for UNIVERSAL DINING ASSETS LTD (12882489)
- People for UNIVERSAL DINING ASSETS LTD (12882489)
- More for UNIVERSAL DINING ASSETS LTD (12882489)
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
Statement of capital on 2020-09-16
|