- Company Overview for UNIVERSAL CONTRACT SUPPLY LIMITED (10534315)
- Filing history for UNIVERSAL CONTRACT SUPPLY LIMITED (10534315)
- People for UNIVERSAL CONTRACT SUPPLY LIMITED (10534315)
- More for UNIVERSAL CONTRACT SUPPLY LIMITED (10534315)
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) |
---|---|---|---|
07 Mar 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
12 Dec 2020 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
03 Nov 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Dec 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
14 Nov 2019 | AD01 | Registered office address changed from (3rd Floor) 207 Regent Street London W1B 3HH England to 16 Leicester Road Blaby Leicester LE8 4GQ on 14 November 2019 | |
08 Apr 2019 | CS01 | Confirmation statement made on 6 April 2019 with no updates | |
21 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
09 May 2018 | CS01 | Confirmation statement made on 6 April 2018 with no updates | |
06 Apr 2017 | CS01 | Confirmation statement made on 6 April 2017 with updates | |
06 Apr 2017 | AP01 | Appointment of Mr Carlos Vieira Lisboa as a director on 6 April 2017 | |
06 Apr 2017 | TM01 | Termination of appointment of Westley George Capper as a director on 6 April 2017 | |
05 Jan 2017 | CS01 | Confirmation statement made on 4 January 2017 with updates | |
04 Jan 2017 | TM01 | Termination of appointment of Antony Capper as a director on 4 January 2017 | |
21 Dec 2016 | NEWINC |
Incorporation
Statement of capital on 2016-12-21
|