Grafton House Flat 48
12 Wellington Way
London
E3 4UE
SIC code:
85600 - Educational support services
Company staff
People with significant control
Tanzina K.
9 October 2018
Nature of control:
75,01-100% shares
75,01-100% voting rights
Shammi A.
30 April 2018 - 9 October 2018
Nature of control:
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Uni Admission Zone Ltd was formally closed on 2021-04-13.
Uni Admission Zone was a private limited company that was situated at Grafton House Flat 48, 12 Wellington Way, London, E3 4UE, ENGLAND. The company (formally started on 2018-04-30) was run by 1 director.
Director Tanzina K. who was appointed on 01 October 2018.
The company was officially classified as "educational support services" (85600).
The most recent confirmation statement was filed on 2019-10-10 and last time the accounts were filed was on 30 April 2019.
Company filing
Filter filings by category:
Accounts
Address
Confirmation statement
Gazette
Incorporation
Officers
Persons with significant control
Type
Free download
GAZ2
Final Gazette dissolved via compulsory strike-off
filed on: 13th, April 2021
| gazette
Free Download
(1 page)
Type
Free download
GAZ2
Final Gazette dissolved via compulsory strike-off
filed on: 13th, April 2021
| gazette
Free Download
(1 page)
GAZ1
First compulsory strike-off notice placed in Gazette
filed on: 26th, January 2021
| gazette
Free Download
(1 page)
CS01
Confirmation statement with no updates 10th October 2019
filed on: 19th, November 2019
| confirmation statement
Free Download
(3 pages)
AA
Accounts for a dormant company made up to 30th April 2019
filed on: 27th, September 2019
| accounts
Free Download
(2 pages)
AP01
New director was appointed on 1st October 2018
filed on: 10th, October 2018
| officers
Free Download
(2 pages)
AD01
Change of registered address from Unit 27 First Floor 70 Warwick Street Birmingham B12 0NL United Kingdom on 10th October 2018 to Grafton House Flat 48 12 Wellington Way London E3 4UE
filed on: 10th, October 2018
| address
Free Download
(1 page)
PSC01
Notification of a person with significant control 9th October 2018
filed on: 10th, October 2018
| persons with significant control
Free Download
(2 pages)
TM01
Director's appointment terminated on 9th October 2018
filed on: 10th, October 2018
| officers
Free Download
(1 page)
CS01
Confirmation statement with updates 10th October 2018
filed on: 10th, October 2018
| confirmation statement
Free Download
(4 pages)
PSC07
Cessation of a person with significant control 9th October 2018
filed on: 10th, October 2018
| persons with significant control
Free Download
(1 page)
NEWINC
Incorporation
filed on: 30th, April 2018
| incorporation
Free Download
(10 pages)
SH01
Statement of Capital on 30th April 2018: 1000.00 GBP
capital