UNION PROPERTY DEVELOPMENT (GOSFORTH) LIMITED
Company Documents
Date | Description |
---|---|
13/05/2513 May 2025 | Final Gazette dissolved via voluntary strike-off |
13/05/2513 May 2025 | Final Gazette dissolved via voluntary strike-off |
11/04/2511 April 2025 | Registered office address changed from C/O Union Property Services Limited Cobalt 3.1 Silver Fox Way Cobalt Business Park Newcastle upon Tyne NE27 0QJ United Kingdom to C/O Union Property Services Ltd 1st Floor, Cobalt 3.2, Silver Fox Way, Cobalt Business Park, Newcastle upon Tyne, NE27 0QJ on 2025-04-11 |
25/02/2525 February 2025 | First Gazette notice for voluntary strike-off |
25/02/2525 February 2025 | First Gazette notice for voluntary strike-off |
12/02/2512 February 2025 | Application to strike the company off the register |
18/06/2418 June 2024 | Confirmation statement made on 2024-05-11 with no updates |
20/05/2420 May 2024 | Termination of appointment of Mukesh Kumar Sehgal as a director on 2023-12-15 |
29/02/2429 February 2024 | Total exemption full accounts made up to 2023-05-31 |
14/09/2314 September 2023 | Satisfaction of charge 113577820001 in full |
14/09/2314 September 2023 | Satisfaction of charge 113577820004 in full |
14/09/2314 September 2023 | Satisfaction of charge 113577820003 in full |
13/06/2313 June 2023 | Confirmation statement made on 2023-05-11 with no updates |
11/05/2311 May 2023 | Total exemption full accounts made up to 2022-05-31 |
28/02/2328 February 2023 | Previous accounting period shortened from 2022-05-30 to 2022-05-29 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
25/02/2225 February 2022 | Previous accounting period shortened from 2021-05-31 to 2021-05-30 |
17/12/2117 December 2021 | Registration of charge 113577820004, created on 2021-12-10 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
30/05/2130 May 2021 | 31/05/20 TOTAL EXEMPTION FULL |
19/05/2119 May 2021 | CONFIRMATION STATEMENT MADE ON 11/05/21, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
21/05/2021 May 2020 | CONFIRMATION STATEMENT MADE ON 11/05/20, NO UPDATES |
28/02/2028 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
30/05/1930 May 2019 | CONFIRMATION STATEMENT MADE ON 11/05/19, NO UPDATES |
26/03/1926 March 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 113577820003 |
13/08/1813 August 2018 | ALTER ARTICLES 26/07/2018 |
03/08/183 August 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 113577820002 |
03/08/183 August 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 113577820001 |
12/05/1812 May 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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