- Company Overview for U-DESIGN DEVELOPMENTS LIMITED (09553063)
- Filing history for U-DESIGN DEVELOPMENTS LIMITED (09553063)
- People for U-DESIGN DEVELOPMENTS LIMITED (09553063)
- Charges for U-DESIGN DEVELOPMENTS LIMITED (09553063)
- More for U-DESIGN DEVELOPMENTS LIMITED (09553063)
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) |
---|---|---|---|
27 Nov 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
11 Sep 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Aug 2017 | MR01 | Registration of charge 095530630002, created on 24 August 2017 | |
11 Jul 2017 | CS01 | Confirmation statement made on 21 April 2017 with updates | |
11 Jul 2017 | PSC01 | Notification of Harry Lawrence Thomas Kelly as a person with significant control on 23 January 2017 | |
06 Jun 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
30 Jan 2017 | MR01 | Registration of charge 095530630001, created on 30 January 2017 | |
25 Jan 2017 | TM01 | Termination of appointment of Steven Connolly as a director on 23 January 2017 | |
25 Jan 2017 | AP01 | Appointment of Mr Harry Lawrence Thomas Kelly as a director on 23 January 2017 | |
21 Dec 2016 | TM01 | Termination of appointment of Robert Terrence Lacey as a director on 19 December 2016 | |
20 Dec 2016 | AP01 | Appointment of Mr Steven Connolly as a director on 19 December 2016 | |
05 Dec 2016 | TM01 | Termination of appointment of Sharon Ashley Lacey as a director on 30 November 2016 | |
04 May 2016 | AR01 |
Annual return made up to 21 April 2016 with full list of shareholders
Statement of capital on 2016-05-04
|
|
22 Apr 2015 | CERTNM |
Company name changed u-developments LIMITED\certificate issued on 22/04/15
|
|
21 Apr 2015 | NEWINC |
Incorporation
Statement of capital on 2015-04-21
|