Advanced company searchLink opens in new window

UNIVERSAL SRG ENTERPRISES LIMITED

Company number 02922441

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)
29 Mar 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Jan 2016 GAZ1(A) First Gazette notice for voluntary strike-off
30 Dec 2015 DS01 Application to strike the company off the register
09 Dec 2015 SH20 Statement by Directors
09 Dec 2015 SH19 Statement of capital on 9 December 2015
  • GBP 1
09 Dec 2015 CAP-SS Solvency Statement dated 08/12/15
09 Dec 2015 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancellation of share premium account 08/12/2015
17 Jun 2015 AA Accounts for a dormant company made up to 31 December 2014
28 Apr 2015 AR01 Annual return made up to 25 April 2015 with full list of shareholders
Statement of capital on 2015-04-28
  • GBP 2,355,682.5
15 Aug 2014 AA Accounts for a dormant company made up to 31 December 2013
25 Apr 2014 AR01 Annual return made up to 25 April 2014 with full list of shareholders
Statement of capital on 2014-04-25
  • GBP 2,355,682.5
27 Sep 2013 CH01 Director's details changed for Mr Richard Michael Constant on 27 September 2013
01 May 2013 CERTNM Company name changed sanctuary enterprises LTD\certificate issued on 01/05/13
  • RES15 ‐ Change company name resolution on 2013-04-29
01 May 2013 CONNOT Change of name notice
30 Apr 2013 AR01 Annual return made up to 25 April 2013 with full list of shareholders
25 Apr 2013 AA Accounts for a dormant company made up to 31 December 2012
20 Feb 2013 CH01 Director's details changed for Mr Boyd Johnston Muir on 1 January 2013
06 Nov 2012 CH03 Secretary's details changed for Mrs Abolanle Abioye on 6 November 2012
31 Oct 2012 CH01 Director's details changed for Mr Richard Michael Constant on 31 October 2012
31 Oct 2012 CH01 Director's details changed for Mr Andrew Brown on 31 October 2012
24 Sep 2012 AD03 Register(s) moved to registered inspection location
17 Sep 2012 CH01 Director's details changed for Boyd Johnston Muir on 14 September 2012
06 Sep 2012 AD02 Register inspection address has been changed
16 May 2012 AR01 Annual return made up to 25 April 2012 with full list of shareholders
05 Apr 2012 AA Accounts for a dormant company made up to 31 December 2011