Advanced company searchLink opens in new window

UNIVERSAL REAL ESTATE AFFILIATION KNOWLEDGE ACCESS LTD

Company number 08775379

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)
19 Feb 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
04 Dec 2018 GAZ1 First Gazette notice for compulsory strike-off
18 Oct 2018 TM01 Termination of appointment of Richard Kandel as a director on 31 August 2018
09 Feb 2018 CS01 Confirmation statement made on 14 November 2017 with updates
03 Oct 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-09-29
27 Sep 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-09-26
25 Aug 2017 AA Total exemption full accounts made up to 30 November 2016
22 Nov 2016 CS01 Confirmation statement made on 14 November 2016 with updates
18 Nov 2016 AA Micro company accounts made up to 30 November 2015
10 Nov 2016 TM02 Termination of appointment of David Sinclair as a secretary on 10 November 2016
09 Mar 2016 AA Total exemption small company accounts made up to 30 November 2014
06 Feb 2016 DISS40 Compulsory strike-off action has been discontinued
04 Feb 2016 AR01 Annual return made up to 14 November 2015 with full list of shareholders
Statement of capital on 2016-02-04
  • GBP 762
17 Nov 2015 GAZ1 First Gazette notice for compulsory strike-off
19 May 2015 TM01 Termination of appointment of Laurent Cohen as a director on 30 December 2014
27 Feb 2015 SH01 Statement of capital following an allotment of shares on 23 December 2014
  • GBP 762.0000
13 Feb 2015 TM01 Termination of appointment of David Sinclair as a director on 12 February 2015
13 Feb 2015 AP01 Appointment of Mr Richard Kandel as a director on 1 December 2014
13 Feb 2015 AP01 Appointment of Mr Laurent Cohen as a director on 1 December 2014
11 Feb 2015 SH02 Sub-division of shares on 23 December 2014
26 Jan 2015 AR01 Annual return made up to 14 November 2014 with full list of shareholders
Statement of capital on 2015-01-26
  • GBP 1
28 Aug 2014 AP01 Appointment of Mr Todd Clarke Poindexter as a director on 15 November 2013
06 Mar 2014 AP03 Appointment of Mr David Sinclair as a secretary
05 Mar 2014 AP01 Appointment of Mr David Sinclair as a director
05 Mar 2014 TM02 Termination of appointment of Christine Lewis as a secretary