UNIABROAD HOLDINGS PLC

08311253
SUITE 5 VIJAY HOUSE, UNIT 1 STEPHENSON COURT FRAZER ROAD, PRIORY BUSINESS PARK BEDFORD MK44 3WJ

Documents

Documents
Date Category Description Pages
07 May 2019 gazette Gazette Dissolved Compulsory 1 Buy now
19 Feb 2019 gazette Gazette Notice Compulsory 1 Buy now
29 Jun 2018 accounts Annual Accounts 10 Buy now
07 Apr 2018 gazette Gazette Filings Brought Up To Date 1 Buy now
04 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Mar 2018 gazette Gazette Notice Compulsory 1 Buy now
14 Feb 2018 officers Termination of appointment of director (Misbah Ahmed) 3 Buy now
22 Jan 2018 officers Termination of appointment of director (Samrat Deep Bhandari) 1 Buy now
30 Jun 2017 accounts Annual Accounts 19 Buy now
12 Dec 2016 confirmation-statement Confirmation Statement With Updates 7 Buy now
05 Jul 2016 accounts Annual Accounts 19 Buy now
19 Feb 2016 officers Appointment of corporate secretary (Corporate Professionals Global Ltd) 2 Buy now
17 Feb 2016 officers Termination of appointment of secretary (Abbie Dolan) 1 Buy now
19 Jan 2016 annual-return Annual Return 13 Buy now
19 Jan 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Nov 2015 officers Change of particulars for director (Mr Ali Sayed Mohammad) 2 Buy now
25 Sep 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Sep 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Jul 2015 accounts Annual Accounts 18 Buy now
05 Jun 2015 officers Appointment of director (Ms Misbah Ahmed) 2 Buy now
15 May 2015 accounts Change Account Reference Date Company Previous Extended 1 Buy now
04 Apr 2015 gazette Gazette Filings Brought Up To Date 1 Buy now
01 Apr 2015 annual-return Annual Return 13 Buy now
01 Apr 2015 officers Change of particulars for director (Dr Rajinder Kumar Bhandari) 2 Buy now
01 Apr 2015 officers Appointment of secretary (Ms Abbie Dolan) 2 Buy now
01 Apr 2015 officers Termination of appointment of secretary (Albene Mendy) 1 Buy now
31 Mar 2015 gazette Gazette Notice Compulsory 1 Buy now
03 Sep 2014 officers Appointment of director (Dr Rajinder Kumar Bhandari) 2 Buy now
20 Aug 2014 officers Appointment of director (Mr Samrat Deep Bhandari) 2 Buy now
25 Jul 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Jul 2014 officers Termination of appointment of director (Samrat Deep Bhandari) 1 Buy now
22 Jul 2014 officers Appointment of director (Mr Samrat Deep Bhandari) 2 Buy now
03 Jul 2014 officers Termination of appointment of director (Vijay Bhandari) 1 Buy now
16 May 2014 accounts Annual Accounts 20 Buy now
07 May 2014 capital Return of Allotment of shares 4 Buy now
31 Jan 2014 annual-return Annual Return 13 Buy now
11 Jan 2013 capital Return of Allotment of shares 4 Buy now
09 Jan 2013 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
05 Jan 2013 resolution Resolution 2 Buy now
04 Jan 2013 incorporation Commence business and borrow 1 Buy now
04 Jan 2013 reregistration Application Trading Certificate 3 Buy now
20 Dec 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
05 Dec 2012 officers Termination of appointment of secretary (London Registrars P.L.C.) 1 Buy now
05 Dec 2012 officers Termination of appointment of director (London Registrars P.L.C.) 1 Buy now
05 Dec 2012 officers Termination of appointment of director (Peter Driver) 1 Buy now
04 Dec 2012 officers Appointment of secretary (Mr Albene Mendy) 2 Buy now
04 Dec 2012 officers Appointment of director (Mr Ali Sayed Mohammad) 2 Buy now
04 Dec 2012 officers Appointment of director (Mr Vijay Kumar Bhandari) 2 Buy now
28 Nov 2012 incorporation Incorporation Company 44 Buy now