UNIVERSAL COG LIMITED
Company Documents
Date | Description |
---|---|
17/01/2317 January 2023 | Final Gazette dissolved via voluntary strike-off |
17/01/2317 January 2023 | Final Gazette dissolved via voluntary strike-off |
11/10/2211 October 2022 | First Gazette notice for voluntary strike-off |
11/10/2211 October 2022 | First Gazette notice for voluntary strike-off |
30/09/2230 September 2022 | Application to strike the company off the register |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
01/10/211 October 2021 | Confirmation statement made on 2021-10-01 with no updates |
09/06/219 June 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
05/10/205 October 2020 | CONFIRMATION STATEMENT MADE ON 01/10/20, NO UPDATES |
09/09/209 September 2020 | REGISTERED OFFICE CHANGED ON 09/09/2020 FROM 28 ROSSLYN HILL HAMPSTEAD LONDON NW3 1NH UNITED KINGDOM |
17/04/2017 April 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
22/10/1922 October 2019 | REGISTERED OFFICE CHANGED ON 22/10/2019 FROM 25A RIVERSIDE ROAD WIMBLEDON STADIUM BUSINESS CENTRE LONDON SW17 0BA |
08/10/198 October 2019 | CONFIRMATION STATEMENT MADE ON 01/10/19, NO UPDATES |
17/06/1917 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
01/10/181 October 2018 | CONFIRMATION STATEMENT MADE ON 01/10/18, NO UPDATES |
06/04/186 April 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
03/10/173 October 2017 | CONFIRMATION STATEMENT MADE ON 03/10/17, NO UPDATES |
14/06/1714 June 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
18/10/1618 October 2016 | CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES |
16/08/1616 August 2016 | COMPANY NAME CHANGED COUTTS BESPOKE LIMITED CERTIFICATE ISSUED ON 16/08/16 |
11/07/1611 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
16/03/1616 March 2016 | COMPANY NAME CHANGED COUTTS BEPOKE LIMITED CERTIFICATE ISSUED ON 16/03/16 |
08/03/168 March 2016 | COMPANY NAME CHANGED C B FURNITURE LIMITED CERTIFICATE ISSUED ON 08/03/16 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
26/10/1526 October 2015 | Annual return made up to 3 October 2015 with full list of shareholders |
26/10/1526 October 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CRAIG COUTTS / 03/10/2015 |
30/07/1530 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
29/12/1429 December 2014 | Annual return made up to 3 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
30/07/1430 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
18/12/1318 December 2013 | Annual return made up to 3 October 2013 with full list of shareholders |
18/12/1318 December 2013 | REGISTERED OFFICE CHANGED ON 18/12/2013 FROM WIMBLEDON STADIUM BUSINESS CENTRE 24 RIVERSIDE ROAD HAMPSTEAD LONDON |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
08/03/138 March 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
18/12/1218 December 2012 | Annual return made up to 3 October 2012 with full list of shareholders |
18/12/1218 December 2012 | REGISTERED OFFICE CHANGED ON 18/12/2012 FROM WIMBLEDON STADIUM BUSINESS CENTRE 24 RIVERSIDE ROAD LONDON SW17 0BA ENGLAND |
06/12/126 December 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
02/11/112 November 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
26/10/1126 October 2011 | Annual return made up to 3 October 2011 with full list of shareholders |
18/05/1118 May 2011 | REGISTERED OFFICE CHANGED ON 18/05/2011 FROM WIMBLEODN STADIUM BUSINESS CENTRE 24 RIVERSIDE ROAD LONDON ENGLAND SW17 0BA |
18/05/1118 May 2011 | Annual return made up to 3 October 2010 with full list of shareholders |
17/05/1117 May 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID COUTTS / 03/10/2010 |
07/07/107 July 2010 | 31/10/09 TOTAL EXEMPTION FULL |
21/01/1021 January 2010 | Annual return made up to 31 October 2009 with full list of shareholders |
11/12/0911 December 2009 | APPOINTMENT TERMINATED, SECRETARY DANIELLE COUTTS |
11/12/0911 December 2009 | APPOINTMENT TERMINATED, DIRECTOR DANIELLE COUTTS |
11/11/0911 November 2009 | REGISTERED OFFICE CHANGED ON 11/11/2009 FROM 38 GRAMPIAN GARDENS LONDON NW2 1JG |
15/10/0815 October 2008 | REGISTERED OFFICE CHANGED ON 15/10/2008 FROM 28 ROSSLYN HILL HAMPSTEAD LONDON NW3 1NH UNITED KINGDOM |
03/10/083 October 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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