- Company Overview for UNIVERSAL OUTDOOR (LOCAL ADVERTISING) LIMITED (08122520)
- Filing history for UNIVERSAL OUTDOOR (LOCAL ADVERTISING) LIMITED (08122520)
- People for UNIVERSAL OUTDOOR (LOCAL ADVERTISING) LIMITED (08122520)
- Charges for UNIVERSAL OUTDOOR (LOCAL ADVERTISING) LIMITED (08122520)
- Insolvency for UNIVERSAL OUTDOOR (LOCAL ADVERTISING) LIMITED (08122520)
- More for UNIVERSAL OUTDOOR (LOCAL ADVERTISING) LIMITED (08122520)
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
|
|
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
|
|
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
|
|
04 Nov 2014 | CONNOT | Change of name notice | |
03 Oct 2014 | CERTNM |
Company name changed vp media LIMITED\certificate issued on 03/10/14
|
|
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
|
|
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 |