Advanced company searchLink opens in new window

UNIVERSAL OUTDOOR (LOCAL ADVERTISING) LIMITED

Company number 08122520

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)
08 Nov 2019 GAZ2 Final Gazette dissolved following liquidation
08 Aug 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
14 Mar 2019 LIQ03 Liquidators' statement of receipts and payments to 8 February 2019
21 Mar 2018 LIQ03 Liquidators' statement of receipts and payments to 8 February 2018
10 May 2017 AD01 Registered office address changed from Exchange House 494 Midsummer Boulevard Milton Keynes MK9 2EA to 1 Radian Court Knowlhill Milton Keynes Buckinghamshire MK5 8PJ on 10 May 2017
22 Feb 2017 4.20 Statement of affairs with form 4.19
22 Feb 2017 600 Appointment of a voluntary liquidator
22 Feb 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-02-09
30 Jan 2017 AD01 Registered office address changed from 3rd Floor 86 - 90 Paul Street London Greater London EC2A 4NE United Kingdom to Exchange House 494 Midsummer Boulevard Milton Keynes MK9 2EA on 30 January 2017
05 Sep 2016 AD01 Registered office address changed from Diamond House 179 Lower Richmond Road Richmond Surrey TW9 4LN to 3rd Floor 86 - 90 Paul Street London Greater London EC2A 4NE on 5 September 2016
19 Jul 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
07 Jun 2016 GAZ1 First Gazette notice for compulsory strike-off
08 Jul 2015 AR01 Annual return made up to 28 June 2015 with full list of shareholders
Statement of capital on 2015-07-08
  • GBP 100
12 May 2015 TM01 Termination of appointment of Dominic Peter Clive Berger as a director on 22 April 2015
16 Apr 2015 AA Full accounts made up to 30 June 2014
19 Nov 2014 AA Total exemption small company accounts made up to 30 June 2013
04 Nov 2014 CERTNM Company name changed u local media LIMITED\certificate issued on 04/11/14
  • RES15 ‐ Change company name resolution on 2014-10-29
04 Nov 2014 CONNOT Change of name notice
03 Oct 2014 CERTNM Company name changed vp media LIMITED\certificate issued on 03/10/14
  • RES15 ‐ Change company name resolution on 2014-09-22
03 Oct 2014 CONNOT Change of name notice
22 Sep 2014 AR01 Annual return made up to 28 June 2014 with full list of shareholders
Statement of capital on 2014-09-22
  • GBP 100
22 Sep 2014 CH01 Director's details changed for Mr Dominic Peter Clive Berger on 1 September 2014
22 Sep 2014 CH01 Director's details changed for Mr Dominic Justin Brookman on 1 September 2014
22 Sep 2014 AD01 Registered office address changed from Ground Floor 44-46 Whitfield Street London W1T 2RJ to Diamond House 179 Lower Richmond Road Richmond Surrey TW9 4LN on 22 September 2014
04 Jan 2014 AP01 Appointment of Mr Dominic Peter Clive Berger as a director