- Company Overview for UNIVERSAL FOSTER CARE LTD (10484482)
- Filing history for UNIVERSAL FOSTER CARE LTD (10484482)
- People for UNIVERSAL FOSTER CARE LTD (10484482)
- More for UNIVERSAL FOSTER CARE LTD (10484482)
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
|
|
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
|
|
17 Nov 2016 | NEWINC |
Incorporation
Statement of capital on 2016-11-17
|