Advanced company searchLink opens in new window

UNIVERSAL ASSET PROTECTION LTD

Company number 05929392

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
19 Jan 2022 GAZ2 Final Gazette dissolved following liquidation
19 Oct 2021 WU15 Notice of final account prior to dissolution
08 Jul 2021 WU07 Progress report in a winding up by the court
15 Jul 2020 WU07 Progress report in a winding up by the court
29 Jul 2019 WU07 Progress report in a winding up by the court
24 Jul 2018 AD01 Registered office address changed from Dencora House 34 White House Road Ipswich IP1 5LT to Office D Beresford House Town Quay Southampton SO14 2AQ on 24 July 2018
20 Jul 2018 WU04 Appointment of a liquidator
14 Jun 2018 COCOMP Order of court to wind up
13 Jan 2018 DISS40 Compulsory strike-off action has been discontinued
12 Jan 2018 CS01 Confirmation statement made on 8 September 2017 with updates
12 Jan 2018 AA Total exemption small company accounts made up to 30 September 2016
12 Jan 2018 PSC07 Cessation of Melanie Ann Long as a person with significant control on 12 January 2017
05 Oct 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
29 Aug 2017 GAZ1 First Gazette notice for compulsory strike-off
12 Apr 2017 CH01 Director's details changed for Mr Steven Peter Long on 12 April 2017
01 Nov 2016 CS01 Confirmation statement made on 8 September 2016 with updates
18 Jul 2016 AA Total exemption small company accounts made up to 30 September 2015
07 Oct 2015 AR01 Annual return made up to 8 September 2015 with full list of shareholders
Statement of capital on 2015-10-07
  • GBP 1
03 Sep 2015 AA Total exemption small company accounts made up to 30 September 2014
08 Nov 2014 DISS40 Compulsory strike-off action has been discontinued
07 Nov 2014 AA Total exemption small company accounts made up to 30 September 2013
28 Oct 2014 GAZ1 First Gazette notice for compulsory strike-off
08 Oct 2014 AR01 Annual return made up to 8 September 2014 with full list of shareholders
Statement of capital on 2014-10-08
  • GBP 1
10 Jul 2014 CH01 Director's details changed for Mr Steven Peter Long on 1 July 2014
17 Dec 2013 AD01 Registered office address changed from Dencora House 34 White House Road Ipswich IP1 5LT England on 17 December 2013