Advanced company searchLink opens in new window

UNIVERSAL FOSTER CARE LTD

Company number 10484482

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)
20 Jul 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 May 2021 GAZ1(A) First Gazette notice for voluntary strike-off
22 Apr 2021 DS01 Application to strike the company off the register
26 Nov 2020 CS01 Confirmation statement made on 16 November 2020 with no updates
09 Nov 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-11-07
06 Aug 2020 AA Micro company accounts made up to 30 November 2019
16 Dec 2019 CS01 Confirmation statement made on 16 November 2019 with no updates
02 Sep 2019 AA Accounts for a dormant company made up to 30 November 2018
16 Jul 2019 AD01 Registered office address changed from Basepoint Business Centre 227 Field End Road Eascote HA4 9NA England to Park House, 15-19 Greenhill Crescent Watford Hertfordshire WD18 8PH on 16 July 2019
16 Jul 2019 TM01 Termination of appointment of Meenakshi Kumar as a director on 16 July 2019
13 Apr 2019 DISS40 Compulsory strike-off action has been discontinued
10 Apr 2019 CS01 Confirmation statement made on 16 November 2018 with no updates
12 Feb 2019 GAZ1 First Gazette notice for compulsory strike-off
20 Aug 2018 AA Accounts for a dormant company made up to 30 November 2017
07 Apr 2018 DISS40 Compulsory strike-off action has been discontinued
04 Apr 2018 CS01 Confirmation statement made on 16 November 2017 with updates
04 Apr 2018 TM01 Termination of appointment of Dhirendra Kumar as a director on 10 October 2017
04 Apr 2018 PSC07 Cessation of Dhirendra Kumar as a person with significant control on 15 November 2017
04 Apr 2018 PSC04 Change of details for Mr Tarun Kumar as a person with significant control on 15 November 2017
04 Apr 2018 PSC01 Notification of Meenakshi Kumar as a person with significant control on 15 November 2017
04 Apr 2018 AP01 Appointment of Mrs Meenakshi Kumar as a director on 10 November 2017
04 Apr 2018 PSC04 Change of details for Mr Dhirendra Kumar as a person with significant control on 4 April 2018
06 Feb 2018 GAZ1 First Gazette notice for compulsory strike-off
16 Dec 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-12-01
17 Nov 2016 NEWINC Incorporation
Statement of capital on 2016-11-17
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted