Advanced company searchLink opens in new window

UNITED GRAND INTERNATIONAL VOYAGES EXPRESS INCORPORATED ************** LTD

Company number 11234239

Filter by category

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)
12 Dec 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
10 Jul 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
15 Jun 2021 GAZ1 First Gazette notice for compulsory strike-off
23 Oct 2020 DISS40 Compulsory strike-off action has been discontinued
07 Apr 2020 GAZ1 First Gazette notice for compulsory strike-off
05 Dec 2019 AP02 Appointment of United Grand Sas International Sumejets Euro Group Incorporation*******Ltd as a director on 4 December 2019
03 Dec 2019 CS01 Confirmation statement made on 4 March 2019 with no updates
02 Dec 2019 AD02 Register inspection address has been changed to PO Box 000000 20 22 Wenlockroad 20-22 Wenlock Road N17GU London London N1 7GU
27 Nov 2019 DISS40 Compulsory strike-off action has been discontinued
19 Nov 2019 GAZ1 First Gazette notice for compulsory strike-off
23 Sep 2019 RP05 Registered office address changed to PO Box 4385, 11234239: Companies House Default Address, Cardiff, CF14 8LH on 23 September 2019
18 Mar 2019 AP01 Appointment of Ms.Dr. Yasmin Camilia Al-Alamy as a director on 12 March 2019
15 Mar 2019 PSC07 Cessation of Yosuf Schawky Otto as a person with significant control on 12 March 2019
15 Mar 2019 PSC07 Cessation of Camilia Mosa as a person with significant control on 12 March 2019
15 Mar 2019 TM01 Termination of appointment of Camilla Ute Otto as a director on 12 March 2019
15 Mar 2019 TM02 Termination of appointment of Mary Anna Smith as a secretary on 12 March 2019
15 Mar 2019 TM02 Termination of appointment of Ranya Mosa as a secretary on 12 March 2019
15 Mar 2019 TM02 Termination of appointment of Ute El-Elimy as a secretary on 12 March 2019
15 Mar 2019 TM02 Termination of appointment of Khaled El-Elimy as a secretary on 12 March 2019
15 Mar 2019 PSC07 Cessation of Ute El-Elemy as a person with significant control on 12 March 2019
15 Mar 2019 PSC07 Cessation of Yasmin Al-Alamy as a person with significant control on 12 March 2019
15 Mar 2019 PSC07 Cessation of Basmah Abo Mosa as a person with significant control on 12 March 2019
05 Mar 2018 NEWINC Incorporation
Statement of capital on 2018-03-05
  • EUR 36,000
  • MODEL ARTICLES ‐ Model articles adopted