GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 22nd, February 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 30th, November 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021/04/28
filed on: 12th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020/04/28
filed on: 14th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts made up to 2018/12/31
filed on: 2nd, October 2019
| accounts
|
Free Download
(8 pages)
|
AA01 |
Previous accounting period shortened to 2018/12/31
filed on: 7th, August 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019/04/28
filed on: 14th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2018/03/31
filed on: 3rd, January 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2018/04/28
filed on: 27th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 6th Floor, 55 Bishopsgate London EC2N 3AS England on 2018/06/27 to 1 Phillows Barns Hammond Road Chelmsford Essex CM3 4BG
filed on: 27th, June 2018
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2018/04/19.
filed on: 26th, June 2018
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 2018/04/19
filed on: 26th, June 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2018/04/19
filed on: 26th, June 2018
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2017/03/31
filed on: 18th, December 2017
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2016/07/31
filed on: 17th, May 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017/04/28
filed on: 12th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
TM02 |
Secretary's appointment terminated on 2017/02/28
filed on: 11th, May 2017
| officers
|
Free Download
(1 page)
|
AP03 |
On 2017/05/10, company appointed a new person to the position of a secretary
filed on: 11th, May 2017
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened to 2017/03/31, originally was 2017/07/31.
filed on: 27th, February 2017
| accounts
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2017/01/26
filed on: 6th, February 2017
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge 096789150002, created on 2016/11/30
filed on: 2nd, December 2016
| mortgage
|
Free Download
(56 pages)
|
AD01 |
Change of registered address from Suite 3a, St Christophers House 217 Wellington Road South Stockport Cheshire SK2 6NG England on 2016/11/14 to 6th Floor, 55 Bishopsgate London EC2N 3AS
filed on: 14th, November 2016
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2016/08/25.
filed on: 2nd, September 2016
| officers
|
Free Download
(2 pages)
|
AP03 |
On 2016/08/19, company appointed a new person to the position of a secretary
filed on: 2nd, September 2016
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 096789150001, created on 2016/08/24
filed on: 1st, September 2016
| mortgage
|
Free Download
(48 pages)
|
TM02 |
Secretary's appointment terminated on 2016/08/04
filed on: 6th, August 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2016/08/04
filed on: 6th, August 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2016/07/29.
filed on: 5th, August 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Diamond House 179 -181 Lower Richmond Road Richmond upon Thames Surrey TW9 4LN England on 2016/07/06 to Suite 3a, St Christophers House 217 Wellington Road South Stockport Cheshire SK2 6NG
filed on: 6th, July 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/04/28
filed on: 29th, April 2016
| annual return
|
Free Download
(4 pages)
|
CERTNM |
Company name changed universal postal networks LIMITEDcertificate issued on 24/03/16
filed on: 24th, March 2016
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
NEWINC |
Company registration
filed on: 9th, July 2015
| incorporation
|
Free Download
(27 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2015/07/09
capital
|
|