OFFSHORE UNIVERSE GROUP LIMITED

Company Documents

DateDescription
24/05/2224 May 2022 First Gazette notice for compulsory strike-off

View Document

24/05/2224 May 2022 First Gazette notice for compulsory strike-off

View Document

22/07/2122 July 2021 Compulsory strike-off action has been discontinued

View Document

22/07/2122 July 2021 Compulsory strike-off action has been discontinued

View Document

21/07/2121 July 2021 Confirmation statement made on 2021-02-24 with no updates

View Document

18/03/2118 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20

View Document

18/03/2118 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

29/02/2029 February 2020 CONFIRMATION STATEMENT MADE ON 24/02/20, NO UPDATES

View Document

06/01/206 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAEED HASHEM HOSSEINI

View Document

06/01/206 January 2020 REGISTERED OFFICE CHANGED ON 06/01/2020 FROM SECOND FLOOR 2-4 PAUL STREET LONDON EC2A 4JH

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

26/02/1926 February 2019 CONFIRMATION STATEMENT MADE ON 24/02/19, WITH UPDATES

View Document

21/01/1921 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

12/09/1812 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

10/08/1810 August 2018 PREVSHO FROM 28/02/2018 TO 31/12/2017

View Document

07/03/187 March 2018 APPOINTMENT TERMINATED, DIRECTOR ALEC ALSTON

View Document

07/03/187 March 2018 DIRECTOR APPOINTED MR SAEED HASHEM HOSSEINI

View Document

07/03/187 March 2018 CONFIRMATION STATEMENT MADE ON 24/02/18, NO UPDATES

View Document

07/03/187 March 2018 CESSATION OF ALEC ALSTON AS A PSC

View Document

06/02/186 February 2018 DISS40 (DISS40(SOAD))

View Document

05/02/185 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

30/01/1830 January 2018 FIRST GAZETTE

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

25/04/1725 April 2017 CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

16/06/1616 June 2016 REGISTERED OFFICE CHANGED ON 16/06/2016 FROM C/O EQQY LIMITED 1 FORE STREET AVENUE MOOR PLACE LONDON EC2Y 9DT UNITED KINGDOM

View Document

25/02/1625 February 2016 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