- Company Overview for UFORM PROPERTIES LTD (NI655941)
- Filing history for UFORM PROPERTIES LTD (NI655941)
- People for UFORM PROPERTIES LTD (NI655941)
- Charges for UFORM PROPERTIES LTD (NI655941)
- More for UFORM PROPERTIES LTD (NI655941)
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) |
---|---|---|---|
31 Jan 2025 | AA | Total exemption full accounts made up to 30 April 2024 | |
13 Nov 2024 | CS01 | Confirmation statement made on 24 September 2024 with no updates | |
05 Dec 2023 | AA | Total exemption full accounts made up to 30 April 2023 | |
09 Nov 2023 | CS01 | Confirmation statement made on 24 September 2023 with no updates | |
14 Sep 2023 | MR01 | Registration of charge NI6559410002, created on 14 September 2023 | |
09 Feb 2023 | AA | Total exemption full accounts made up to 30 April 2022 | |
10 Nov 2022 | CS01 | Confirmation statement made on 24 September 2022 with no updates | |
29 Apr 2022 | AA | Total exemption full accounts made up to 30 April 2021 | |
25 Nov 2021 | CS01 | Confirmation statement made on 24 September 2021 with no updates | |
05 Mar 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
29 Jan 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Jan 2021 | CS01 | Confirmation statement made on 24 September 2020 with no updates | |
12 Jan 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Jul 2020 | AD01 | Registered office address changed from Uform Creagh Industrial Estate Hillhead Road Toomebridge Antrim BT41 3UF Northern Ireland to Uform Creagh Industrial Estate Hillhead Road Toomebridge Antrim BT41 3UF on 1 July 2020 | |
01 Jul 2020 | AD01 | Registered office address changed from 42 Queen Street Queen Street Belfast BT1 6HL United Kingdom to Uform Creagh Industrial Estate Hillhead Road Toomebridge Antrim BT41 3UF on 1 July 2020 | |
29 Jan 2020 | AA | Total exemption full accounts made up to 30 April 2019 | |
25 Jan 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
24 Jan 2020 | CS01 | Confirmation statement made on 24 September 2019 with updates | |
24 Dec 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Mar 2019 | SH19 |
Statement of capital on 26 March 2019
|
|
26 Mar 2019 | CAP-SS | Solvency Statement dated 13/12/18 | |
14 Feb 2019 | RESOLUTIONS |
Resolutions
|
|
13 Feb 2019 | SH01 |
Statement of capital following an allotment of shares on 10 December 2018
|
|
08 Feb 2019 | SH08 | Change of share class name or designation | |
08 Feb 2019 | PSC01 | Notification of Paul Donnelly as a person with significant control on 13 December 2018 |