UNIVOX NETWORKS LTD.
Company Documents
Date | Description |
---|---|
19/08/2519 August 2025 New | Final Gazette dissolved via compulsory strike-off |
19/08/2519 August 2025 New | Final Gazette dissolved via compulsory strike-off |
03/06/253 June 2025 | First Gazette notice for compulsory strike-off |
03/06/253 June 2025 | First Gazette notice for compulsory strike-off |
25/03/2525 March 2025 | First Gazette notice for compulsory strike-off |
25/03/2525 March 2025 | First Gazette notice for compulsory strike-off |
22/11/2422 November 2024 | Total exemption full accounts made up to 2024-01-31 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
21/01/2421 January 2024 | Confirmation statement made on 2024-01-06 with no updates |
24/10/2324 October 2023 | Total exemption full accounts made up to 2023-01-31 |
07/02/237 February 2023 | Confirmation statement made on 2023-01-06 with updates |
06/02/236 February 2023 | Confirmation statement made on 2023-01-05 with no updates |
06/02/236 February 2023 | Termination of appointment of Bridgepoint Ag as a secretary on 2023-01-06 |
06/02/236 February 2023 | Appointment of Deltron Corp. as a director on 2023-01-06 |
06/02/236 February 2023 | Appointment of Formico Inc. as a secretary on 2023-01-06 |
06/02/236 February 2023 | Termination of appointment of Eurointer Ag as a director on 2023-01-06 |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
02/11/222 November 2022 | Micro company accounts made up to 2022-01-31 |
13/02/2213 February 2022 | Confirmation statement made on 2022-01-05 with no updates |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
28/10/2128 October 2021 | Micro company accounts made up to 2021-01-31 |
17/10/2117 October 2021 | Registered office address changed from 13 John Prince's Street 4th Floor London W1G 0JR to 13 John Princes Street 2nd Floor London W1G 0JR on 2021-10-17 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
26/01/2126 January 2021 | CONFIRMATION STATEMENT MADE ON 05/01/21, NO UPDATES |
26/01/2126 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20 |
24/09/2024 September 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NATALJA LVOVA |
24/09/2024 September 2020 | CESSATION OF TETYANA BUDYLSKA AS A PSC |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
20/01/2020 January 2020 | DIRECTOR APPOINTED ARLYN GAMIAO |
20/01/2020 January 2020 | APPOINTMENT TERMINATED, DIRECTOR YOUNGSAM KIM |
18/01/2018 January 2020 | CONFIRMATION STATEMENT MADE ON 05/01/20, NO UPDATES |
14/09/1914 September 2019 | 31/01/19 TOTAL EXEMPTION FULL |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
15/01/1915 January 2019 | CONFIRMATION STATEMENT MADE ON 05/01/19, NO UPDATES |
01/07/181 July 2018 | 31/01/18 TOTAL EXEMPTION FULL |
13/01/1813 January 2018 | CESSATION OF TETYANA BUDYLSKA AS A PSC |
13/01/1813 January 2018 | CONFIRMATION STATEMENT MADE ON 05/01/18, NO UPDATES |
03/01/183 January 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TETYANA BUDYLSKA |
23/12/1723 December 2017 | CESSATION OF VOLODYMYR DIBROV AS A PSC |
23/12/1723 December 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TETYANA BUDYLSKA |
16/12/1716 December 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VOLODYMYR DIBROV |
16/12/1716 December 2017 | 31/01/17 TOTAL EXEMPTION FULL |
16/12/1716 December 2017 | COMPANY RESTORED ON 16/12/2017 |
16/12/1716 December 2017 | CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES |
13/06/1713 June 2017 | STRUCK OFF AND DISSOLVED |
28/03/1728 March 2017 | FIRST GAZETTE |
09/08/169 August 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
09/01/169 January 2016 | Annual return made up to 5 January 2016 with full list of shareholders |
24/09/1524 September 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
30/06/1530 June 2015 | DISS40 (DISS40(SOAD)) |
29/06/1529 June 2015 | Annual return made up to 5 January 2015 with full list of shareholders |
05/05/155 May 2015 | FIRST GAZETTE |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
11/07/1411 July 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
15/02/1415 February 2014 | Annual return made up to 5 January 2014 with full list of shareholders |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
25/09/1325 September 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
03/02/133 February 2013 | Annual return made up to 5 January 2013 with full list of shareholders |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
05/01/125 January 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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