UNIVERSAL TECH LIMITED

Company Documents

DateDescription
17/05/2217 May 2022 Final Gazette dissolved via voluntary strike-off

View Document

17/05/2217 May 2022 Final Gazette dissolved via voluntary strike-off

View Document

01/03/221 March 2022 First Gazette notice for voluntary strike-off

View Document

01/03/221 March 2022 First Gazette notice for voluntary strike-off

View Document

21/02/2221 February 2022 Application to strike the company off the register

View Document

24/11/2124 November 2021 Confirmation statement made on 2021-11-11 with no updates

View Document

30/05/2130 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

05/02/215 February 2021 CONFIRMATION STATEMENT MADE ON 11/11/20, NO UPDATES

View Document

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

View Accounts

09/07/209 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR FARUK MURAT GORAL / 09/07/2020

View Document

26/05/2026 May 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19

View Document

11/11/1911 November 2019 CONFIRMATION STATEMENT MADE ON 11/11/19, WITH UPDATES

View Document

11/11/1911 November 2019 REGISTERED OFFICE CHANGED ON 11/11/2019 FROM 6 ARUN HOUSE MAY BATE AVENUE KINGSTON UPON THAMES KT2 5UL

View Document

26/10/1926 October 2019 CONFIRMATION STATEMENT MADE ON 24/08/19, NO UPDATES

View Document

15/10/1915 October 2019 REGISTERED OFFICE CHANGED ON 15/10/2019 FROM 94 BROWNING AVENUE WORCESTER PARK KT4 8LB ENGLAND

View Document

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

View Accounts

04/02/194 February 2019 REGISTERED OFFICE CHANGED ON 04/02/2019 FROM 261 GREEN LANES PALMERS GREEN LONDON N13 4XE ENGLAND

View Document

25/08/1825 August 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information