Advanced company searchLink opens in new window

UNIVERSAL ENTERPRISE & TRADE, LTD.

Company number 06312154

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)
11 Jul 2019 AD01 Registered office address changed from 30 Bruton Way 2nd Floor London England W13 0BY United Kingdom to 13 John Princes Street 2nd Floor London W1G 0JR on 11 July 2019
11 Aug 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Aug 2018 TM02 Termination of appointment of Omega Agents Limited as a secretary on 1 August 2018
01 Aug 2018 AP01 Appointment of Mr Beni Miroli as a director on 16 July 2018
01 Aug 2018 TM01 Termination of appointment of Renos Yiangou as a director on 16 July 2018
03 Jul 2018 GAZ1 First Gazette notice for compulsory strike-off
31 Jan 2018 AD01 Registered office address changed from 2 Lansdowne Row Suite 30 London England W1J 6HL United Kingdom to 30 Bruton Way 2nd Floor London England W13 0BY on 31 January 2018
27 Dec 2017 AD01 Registered office address changed from Suite 351 10 Great Russell Street London WC1B 3BQ to 2 Lansdowne Row Suite 30 London England W1J 6HL on 27 December 2017
30 Nov 2017 PSC01 Notification of Beni Miroli as a person with significant control on 30 November 2017
30 Nov 2017 PSC09 Withdrawal of a person with significant control statement on 30 November 2017
31 Aug 2017 CS01 Confirmation statement made on 29 June 2017 with updates
31 Aug 2017 PSC08 Notification of a person with significant control statement
28 Apr 2017 AA Total exemption small company accounts made up to 31 July 2016
29 Jun 2016 AR01 Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 2
29 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
20 Jul 2015 AR01 Annual return made up to 17 July 2015 with full list of shareholders
Statement of capital on 2015-07-20
  • GBP 2
16 Jul 2015 AP04 Appointment of Omega Agents Limited as a secretary on 19 June 2015
08 Jul 2015 TM02 Termination of appointment of Corporate Secretaries Limited as a secretary on 19 June 2015
25 Jun 2015 AD01 Registered office address changed from 15 Stopher House Webber Street London SE1 0RE to Suite 351 10 Great Russell Street London WC1B 3BQ on 25 June 2015
29 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
08 Aug 2014 AR01 Annual return made up to 13 July 2014 with full list of shareholders
17 Jul 2014 AR01 Annual return made up to 17 July 2014 with full list of shareholders
Statement of capital on 2014-07-17
  • GBP 2
16 Jul 2014 TM01 Termination of appointment of Peter Matovu Mwanje as a director on 16 July 2014
16 Jul 2014 AP01 Appointment of Mr Renos Yiangou as a director on 16 July 2014
27 Jun 2014 AA Total exemption small company accounts made up to 31 July 2013