UNIVERSAL STATIONERY LTD
Company Documents
| Date | Description |
|---|---|
| 05/11/245 November 2024 | Final Gazette dissolved via voluntary strike-off |
| 05/11/245 November 2024 | Final Gazette dissolved via voluntary strike-off |
| 20/08/2420 August 2024 | First Gazette notice for voluntary strike-off |
| 09/08/249 August 2024 | Application to strike the company off the register |
| 09/08/249 August 2024 | Registered office address changed from Suite 5, the Cloisters 12 George Road Edgbaston Birmingham West Midlands B15 1NP England to C/O Cosmetix Unit 6, Morford Road Walsall WS9 8TF on 2024-08-09 |
| 06/08/246 August 2024 | First Gazette notice for compulsory strike-off |
| 12/12/2312 December 2023 | Micro company accounts made up to 2023-03-31 |
| 16/06/2316 June 2023 | Confirmation statement made on 2023-05-18 with no updates |
| 11/06/2311 June 2023 | Registered office address changed from 501 Neville House 42-46 Hagley Road Edgbaston Birmingham B15 3BU England to Suite 5, the Cloisters 12 George Road Edgbaston Birmingham West Midlands B15 1NP on 2023-06-11 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 29/12/2229 December 2022 | Micro company accounts made up to 2022-03-31 |
| 01/12/221 December 2022 | Confirmation statement made on 2022-05-18 with no updates |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 11/11/2111 November 2021 | Confirmation statement made on 2021-10-27 with no updates |
| 19/07/2119 July 2021 | Registered office address changed from G01 Quadrant Court 49 Calthorpe Road Edgbaston Birmingham B15 1th England to 501 Neville House 42-46 Hagley Road Edgbaston Birmingham B15 3BU on 2021-07-19 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 05/01/215 January 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20 |
| 27/10/2027 October 2020 | CONFIRMATION STATEMENT MADE ON 27/10/20, WITH UPDATES |
| 19/08/2019 August 2020 | APPOINTMENT TERMINATED, DIRECTOR GOVHAN SUNDER |
| 19/08/2019 August 2020 | CESSATION OF TARLOCHAN SINGH AS A PSC |
| 19/08/2019 August 2020 | APPOINTMENT TERMINATED, DIRECTOR TARLOCHAN SINGH |
| 19/08/2019 August 2020 | CESSATION OF GOVHAN SUNDER AS A PSC |
| 05/05/205 May 2020 | CONFIRMATION STATEMENT MADE ON 26/03/20, NO UPDATES |
| 05/05/205 May 2020 | DIRECTOR APPOINTED MR BALRAJ BIRAK |
| 05/05/205 May 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BALRAJ BIRAK |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 14/02/2014 February 2020 | REGISTERED OFFICE CHANGED ON 14/02/2020 FROM G11 CROWN HOUSE 123 HAGLEY ROAD BIRMINGHAM B16 8LD UNITED KINGDOM |
| 27/03/1927 March 2019 | 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