UGM MODERN SOFTWARE DEVELOPMENT LTD
Company Documents
Date | Description |
---|---|
23/04/2423 April 2024 | Final Gazette dissolved via compulsory strike-off |
23/04/2423 April 2024 | Final Gazette dissolved via compulsory strike-off |
06/02/246 February 2024 | First Gazette notice for compulsory strike-off |
06/02/246 February 2024 | First Gazette notice for compulsory strike-off |
22/07/2322 July 2023 | Compulsory strike-off action has been discontinued |
22/07/2322 July 2023 | Compulsory strike-off action has been discontinued |
19/07/2319 July 2023 | Total exemption full accounts made up to 2023-06-30 |
17/07/2317 July 2023 | Registered office address changed from 160 Kemp House City Road London EC1V 2NX England to 128 City Road London EC1V 2NX on 2023-07-17 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
06/06/236 June 2023 | First Gazette notice for compulsory strike-off |
06/06/236 June 2023 | First Gazette notice for compulsory strike-off |
15/11/2215 November 2022 | Termination of appointment of Thomas Barnes as a secretary on 2022-11-15 |
15/11/2215 November 2022 | Appointment of Mr Maksym Kulesha as a director on 2022-11-11 |
15/11/2215 November 2022 | Appointment of Mr Maksym Kulesha as a secretary on 2022-11-11 |
15/11/2215 November 2022 | Confirmation statement made on 2022-11-15 with updates |
15/11/2215 November 2022 | Notification of Maksym Kulesha as a person with significant control on 2022-11-11 |
15/11/2215 November 2022 | Cessation of Thomas Barnes as a person with significant control on 2022-11-11 |
15/11/2215 November 2022 | Termination of appointment of Thomas Barnes as a director on 2022-11-11 |
14/12/2114 December 2021 | Termination of appointment of Charles Ndoro as a director on 2021-12-03 |
14/12/2114 December 2021 | Cessation of 1St Choice Incorporations Ltd as a person with significant control on 2021-12-03 |
07/12/217 December 2021 | Certificate of change of name |
06/12/216 December 2021 | Appointment of Mr Thomas Barnes as a secretary on 2021-12-01 |
03/12/213 December 2021 | Notification of Thomas Barnes as a person with significant control on 2021-12-01 |
03/12/213 December 2021 | Registered office address changed from 9 Caxton House, Broad Street Cambourne Cambridge CB23 6JN United Kingdom to 160 Kemp House City Road London EC1V 2NX on 2021-12-03 |
03/12/213 December 2021 | Appointment of Mr Thomas Barnes as a director on 2021-12-01 |
03/12/213 December 2021 | Confirmation statement made on 2021-12-03 with updates |
22/07/2122 July 2021 | Accounts for a dormant company made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
29/06/2129 June 2021 | Confirmation statement made on 2021-06-29 with updates |
30/06/2030 June 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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