Advanced company searchLink opens in new window

LONDON UNIVERSAL SERVICES LIMITED

Company number 05993739

Filter by category

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)
18 Apr 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
31 Jan 2017 GAZ1(A) First Gazette notice for voluntary strike-off
23 Jan 2017 DS01 Application to strike the company off the register
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
18 Nov 2015 AR01 Annual return made up to 9 November 2015 with full list of shareholders
Statement of capital on 2015-11-18
  • GBP 34,000
29 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
25 Nov 2014 AR01 Annual return made up to 9 November 2014 with full list of shareholders
Statement of capital on 2014-11-25
  • GBP 34,000
30 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
10 Jan 2014 AR01 Annual return made up to 9 November 2013 with full list of shareholders
Statement of capital on 2014-01-10
  • GBP 34,000
23 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
04 Jan 2013 AR01 Annual return made up to 9 November 2012 with full list of shareholders
15 May 2012 AA Total exemption small company accounts made up to 31 December 2011
25 Jan 2012 AR01 Annual return made up to 9 November 2011 with full list of shareholders
18 Aug 2011 AA Total exemption small company accounts made up to 31 December 2010
02 Feb 2011 AR01 Annual return made up to 9 November 2010 with full list of shareholders
02 Feb 2011 TM02 Termination of appointment of Therese Hani as a secretary
02 Jul 2010 AA Total exemption small company accounts made up to 31 December 2009
11 Jan 2010 AR01 Annual return made up to 9 November 2009 with full list of shareholders
11 Jan 2010 AD01 Registered office address changed from Chelco House 39 Camberwell Church Street London SE5 8TR on 11 January 2010
11 Jan 2010 CH01 Director's details changed for Mr Osama Omar Mohamed Muttawa on 1 October 2009
07 May 2009 AA Total exemption small company accounts made up to 31 December 2008
03 Apr 2009 363a Return made up to 09/11/08; full list of members; amend
25 Nov 2008 363a Return made up to 09/11/08; full list of members
25 Nov 2008 353 Location of register of members
13 May 2008 AA Total exemption small company accounts made up to 31 December 2007