Advanced company searchLink opens in new window

UNDEB MORTGAGE & FINANCIAL ADVISERS LTD

Company number 03855124

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)
28 Jan 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Nov 2019 GAZ1(A) First Gazette notice for voluntary strike-off
04 Nov 2019 DS01 Application to strike the company off the register
22 Oct 2019 CS01 Confirmation statement made on 7 October 2019 with no updates
22 Oct 2019 AA Micro company accounts made up to 28 February 2019
20 Oct 2018 CS01 Confirmation statement made on 7 October 2018 with no updates
19 Oct 2018 AA Micro company accounts made up to 28 February 2018
16 Nov 2017 AA Micro company accounts made up to 28 February 2017
18 Oct 2017 CS01 Confirmation statement made on 7 October 2017 with no updates
19 Oct 2016 CS01 Confirmation statement made on 7 October 2016 with updates
17 Aug 2016 AA Total exemption small company accounts made up to 29 February 2016
21 Jul 2016 DS02 Withdraw the company strike off application
05 Jul 2016 GAZ1(A) First Gazette notice for voluntary strike-off
26 Jun 2016 DS01 Application to strike the company off the register
09 Jan 2016 AA01 Current accounting period extended from 31 January 2016 to 29 February 2016
18 Oct 2015 AR01 Annual return made up to 7 October 2015 with full list of shareholders
Statement of capital on 2015-10-18
  • GBP 100
13 Jul 2015 AA Total exemption small company accounts made up to 31 January 2015
31 Oct 2014 AR01 Annual return made up to 7 October 2014 with full list of shareholders
Statement of capital on 2014-10-31
  • GBP 100
28 Jul 2014 AAMD Amended total exemption small company accounts made up to 31 January 2014
15 Jul 2014 AA Total exemption small company accounts made up to 31 January 2014
10 Dec 2013 CERTNM Company name changed undeb independent financial advisers LTD\certificate issued on 10/12/13
  • RES15 ‐ Change company name resolution on 2013-12-10
  • NM01 ‐ Change of name by resolution
11 Oct 2013 AR01 Annual return made up to 7 October 2013 with full list of shareholders
Statement of capital on 2013-10-11
  • GBP 100
11 Oct 2013 CH01 Director's details changed for Mr Peter Philip Reeves on 2 September 2012
11 Oct 2013 CH03 Secretary's details changed for Mrs Deborah Anne Reeves on 2 September 2012
08 Jul 2013 AA Total exemption small company accounts made up to 31 January 2013