UJS GROUPE LTD

Company Documents

DateDescription
04/05/254 May 2025 Final Gazette dissolved following liquidation

View Document

04/05/254 May 2025 Final Gazette dissolved following liquidation

View Document

04/02/254 February 2025 Return of final meeting in a creditors' voluntary winding up

View Document

04/10/234 October 2023 Resolutions

View Document

04/10/234 October 2023 Statement of affairs

View Document

04/10/234 October 2023 Appointment of a voluntary liquidator

View Document

04/10/234 October 2023 Registered office address changed from 1709 Aston Place 100 Suffolk Street Quensway Birmingham B1 1FU England to Hunter House 109 Snakes Lane West Woodford Green Essex IG8 0DY on 2023-10-04

View Document

04/10/234 October 2023 Resolutions

View Document

11/05/2311 May 2023 Micro company accounts made up to 2022-08-31

View Document

15/02/2315 February 2023 Confirmation statement made on 2023-02-11 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

20/12/2120 December 2021 Micro company accounts made up to 2021-08-31

View Document

06/10/216 October 2021 Termination of appointment of Agne Gerybaite as a secretary on 2021-01-01

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

26/07/2126 July 2021 Registered office address changed from 1170 Bristol Road Birmingham B31 2TJ England to St Marys House 68 Harborne Park Road Birmingham B17 0DH on 2021-07-26

View Document

27/11/2027 November 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

18/11/2018 November 2020 SECRETARY APPOINTED MS AGNE GERYBAITE

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

07/05/207 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

11/02/2011 February 2020 CONFIRMATION STATEMENT MADE ON 11/02/20, WITH UPDATES

View Document

18/10/1918 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAULIUS MINDERIS

View Document

17/10/1917 October 2019 CONFIRMATION STATEMENT MADE ON 17/10/19, WITH UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

07/06/197 June 2019 CESSATION OF GENUTIS LIAUGAUDAS AS A PSC

View Document

07/06/197 June 2019 CONFIRMATION STATEMENT MADE ON 07/06/19, WITH UPDATES

View Document

07/06/197 June 2019 APPOINTMENT TERMINATED, DIRECTOR GENUTIS LIAUGAUDAS

View Document

07/06/197 June 2019 DIRECTOR APPOINTED MR PAULIUS MINDERIS

View Document

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 04/03/19, WITH UPDATES

View Document

08/08/188 August 2018 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