UNIVERSAL GADGET ZONE LIMITED

Company Documents

DateDescription
16/04/1916 April 2019 STRUCK OFF AND DISSOLVED

View Document

29/01/1929 January 2019 FIRST GAZETTE

View Document

15/11/1815 November 2018 REGISTERED OFFICE CHANGED ON 15/11/2018 FROM BROADSTONE MILL BROADSTONE ROAD STOCKPORT SK5 7DL ENGLAND

View Document

15/11/1815 November 2018 APPOINTMENT TERMINATED, DIRECTOR NASIR XSAYF-ALLAH

View Document

07/12/177 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

17/11/1717 November 2017 REGISTERED OFFICE CHANGED ON 17/11/2017 FROM 76 KING STREET MANCHESTER M2 4NH ENGLAND

View Document

14/11/1714 November 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

06/11/176 November 2017 CONFIRMATION STATEMENT MADE ON 06/11/17, NO UPDATES

View Document

29/07/1729 July 2017 DISS40 (DISS40(SOAD))

View Document

27/07/1727 July 2017 CONFIRMATION STATEMENT MADE ON 24/03/17, NO UPDATES

View Document

08/04/178 April 2017 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

07/03/177 March 2017 FIRST GAZETTE

View Document

26/01/1726 January 2017 REGISTERED OFFICE CHANGED ON 26/01/2017 FROM 76 VICTORIA SHOPPING CENTRE HARROGATE HG1 1AE ENGLAND

View Document

16/01/1716 January 2017 REGISTERED OFFICE CHANGED ON 16/01/2017 FROM UNIT 8 VICTORIA SHOPPING CENTRE HARROGATE HG1 1AE ENGLAND

View Document

11/11/1611 November 2016 DIRECTOR APPOINTED MR NASIR XSAYF-ALLAH

View Document

11/11/1611 November 2016 REGISTERED OFFICE CHANGED ON 11/11/2016 FROM C/O HARRY BROWN ACCOUNTANTS 76 KING STREET MANCHESTER M2 4NH ENGLAND

View Document

03/11/163 November 2016 DISS40 (DISS40(SOAD))

View Document

03/11/163 November 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

02/11/162 November 2016 Annual return made up to 24 March 2016 with full list of shareholders

View Document

17/05/1617 May 2016 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

05/04/165 April 2016 FIRST GAZETTE

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

07/02/167 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SIFT ULLAH / 02/02/2016

View Document

22/01/1622 January 2016 REGISTERED OFFICE CHANGED ON 22/01/2016 FROM UNIT 8 LEVEL 2 VICTORIA SHOPPING CENTRE HARROWGATE NORTH YORKSHIRE HG1 1AD

View Document

04/08/154 August 2015 DISS40 (DISS40(SOAD))

View Document

02/08/152 August 2015 REGISTERED OFFICE CHANGED ON 02/08/2015 FROM 43 BRIDGEGATE ROTHERHAM SOUTH YORKSHIRE S60 1PL ENGLAND

View Document

02/08/152 August 2015 Annual return made up to 24 March 2015 with full list of shareholders

View Document

21/07/1521 July 2015 FIRST GAZETTE

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

24/03/1424 March 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company