UNIVERSE PAYROLL LIMITED

Company Documents

DateDescription
08/08/258 August 2025 NewOrder of court to wind up

View Document

04/08/254 August 2025 NewRegistered office address changed to PO Box 4385, 13331598 - Companies House Default Address, Cardiff, CF14 8LH on 2025-08-04

View Document

04/08/254 August 2025 New

View Document

04/08/254 August 2025 New

View Document

15/04/2515 April 2025 Compulsory strike-off action has been suspended

View Document

15/04/2515 April 2025 Compulsory strike-off action has been suspended

View Document

25/02/2525 February 2025 First Gazette notice for compulsory strike-off

View Document

25/02/2525 February 2025 First Gazette notice for compulsory strike-off

View Document

13/04/2413 April 2024 Compulsory strike-off action has been discontinued

View Document

13/04/2413 April 2024 Compulsory strike-off action has been discontinued

View Document

12/04/2412 April 2024 Micro company accounts made up to 2023-04-30

View Document

02/04/242 April 2024 First Gazette notice for compulsory strike-off

View Document

02/04/242 April 2024 First Gazette notice for compulsory strike-off

View Document

06/12/236 December 2023 Confirmation statement made on 2023-12-05 with no updates

View Document

06/12/236 December 2023 Accounts for a dormant company made up to 2022-04-30

View Document

28/07/2328 July 2023 Registered office address changed from PO Box 4385 13331598 - Companies House Default Address Cardiff CF14 8LH to 7 Bell Yard London WC2A 2JR on 2023-07-28

View Document

30/05/2330 May 2023 Registered office address changed to PO Box 4385, 13331598 - Companies House Default Address, Cardiff, CF14 8LH on 2023-05-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

21/03/2321 March 2023 Notification of Brett Nicholas William Hardiman as a person with significant control on 2023-03-21

View Document

21/03/2321 March 2023 Termination of appointment of Levi Walters as a director on 2023-03-21

View Document

21/03/2321 March 2023 Appointment of Mr Brett Nicholas William Hardiman as a director on 2023-03-21

View Document

21/03/2321 March 2023 Cessation of Levi Walters as a person with significant control on 2023-03-21

View Document

06/12/226 December 2022 Compulsory strike-off action has been discontinued

View Document

06/12/226 December 2022 Compulsory strike-off action has been discontinued

View Document

05/12/225 December 2022 Confirmation statement made on 2022-12-05 with updates

View Document

05/12/225 December 2022 Termination of appointment of Elliott Sydney Edward Cockrell as a director on 2022-12-05

View Document

05/12/225 December 2022 Cessation of Elliott Sydney Edward Cockrell as a person with significant control on 2022-12-05

View Document

05/12/225 December 2022 Notification of Levi Walters as a person with significant control on 2022-12-04

View Document

05/12/225 December 2022 Confirmation statement made on 2022-07-26 with no updates

View Document

05/12/225 December 2022 Certificate of change of name

View Document

05/12/225 December 2022 Appointment of Mr Levi Walters as a director on 2022-12-05

View Document

18/10/2218 October 2022 First Gazette notice for compulsory strike-off

View Document

18/10/2218 October 2022 First Gazette notice for compulsory strike-off

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

26/07/2126 July 2021 Confirmation statement made on 2021-07-26 with no updates

View Document

29/06/2129 June 2021 Resolutions

View Document

22/06/2122 June 2021 Confirmation statement made on 2021-06-22 with updates

View Document

18/06/2118 June 2021 Notification of Elliott Sydney Edward Cockrell as a person with significant control on 2021-06-18

View Document

18/06/2118 June 2021 Notification of Elliott Sydney Edward as a person with significant control on 2021-06-18

View Document

18/06/2118 June 2021 Confirmation statement made on 2021-06-18 with updates

View Document

18/06/2118 June 2021 Appointment of Mr Elliott Sydney Edward Cockrell as a director on 2021-06-18

View Document

18/06/2118 June 2021 Termination of appointment of Kelsey Dowson as a director on 2021-06-18

View Document

18/06/2118 June 2021 Termination of appointment of Elliott Sydney Edward as a director on 2021-06-18

View Document

18/06/2118 June 2021 Appointment of Mr Elliott Sydney Edward as a director on 2021-06-18

View Document

18/06/2118 June 2021 Registered office address changed from 26 Ilford Road Stockton-on-Tees Cleveland TS19 8EA United Kingdom to 7 Bell Yard London WC2A 2JR on 2021-06-18

View Document

18/06/2118 June 2021 Cessation of Elliott Sydney Edward as a person with significant control on 2021-06-18

View Document

18/06/2118 June 2021 Termination of appointment of Kelsey Dowson as a secretary on 2021-06-18

View Document

18/06/2118 June 2021 Cessation of Kelsey Dowson as a person with significant control on 2021-06-18

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