Universal Logic Ltd was established in 2002, it's status in the Companies House registry is set to "Dissolved". Currently we aren't aware of the number of employees at the the organisation. Roberts, Susan, Roberts, Edward are listed as the directors of this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ROBERTS, Susan | 07 January 2002 | - | 1 |
ROBERTS, Edward | 07 January 2002 | 04 August 2012 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 13 September 2016 | |
DISS16(SOAS) - N/A | 06 June 2015 | |
GAZ1 - First notification of strike-off action in London Gazette | 07 April 2015 | |
AR01 - Annual Return | 08 January 2014 | |
AA - Annual Accounts | 07 June 2013 | |
AA - Annual Accounts | 04 June 2013 | |
DISS40 - Notice of striking-off action discontinued | 23 April 2013 | |
AR01 - Annual Return | 22 April 2013 | |
TM01 - Termination of appointment of director | 22 April 2013 | |
GAZ1 - First notification of strike-off action in London Gazette | 02 April 2013 | |
AR01 - Annual Return | 24 January 2012 | |
AR01 - Annual Return | 23 January 2012 | |
CH01 - Change of particulars for director | 23 January 2012 | |
CH01 - Change of particulars for director | 23 January 2012 | |
AA - Annual Accounts | 27 October 2011 | |
AA - Annual Accounts | 17 January 2011 | |
AA - Annual Accounts | 14 January 2011 | |
DISS40 - Notice of striking-off action discontinued | 14 December 2010 | |
GAZ1 - First notification of strike-off action in London Gazette | 09 November 2010 | |
DISS40 - Notice of striking-off action discontinued | 25 May 2010 | |
AR01 - Annual Return | 24 May 2010 | |
GAZ1 - First notification of strike-off action in London Gazette | 04 May 2010 | |
DISS40 - Notice of striking-off action discontinued | 21 August 2009 | |
363a - Annual Return | 19 August 2009 | |
GAZ1 - First notification of strike-off action in London Gazette | 26 May 2009 | |
363a - Annual Return | 26 February 2009 | |
AA - Annual Accounts | 26 January 2009 | |
AA - Annual Accounts | 01 February 2008 | |
AA - Annual Accounts | 27 April 2007 | |
363s - Annual Return | 10 February 2007 | |
363s - Annual Return | 09 February 2006 | |
AA - Annual Accounts | 30 January 2006 | |
363s - Annual Return | 11 February 2005 | |
AA - Annual Accounts | 09 December 2004 | |
363s - Annual Return | 14 January 2004 | |
395 - Particulars of a mortgage or charge | 19 November 2003 | |
AA - Annual Accounts | 19 September 2003 | |
363s - Annual Return | 14 January 2003 | |
225 - Change of Accounting Reference Date | 11 November 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 14 May 2002 | |
CERTNM - Change of name certificate | 02 April 2002 | |
288a - Notice of appointment of directors or secretaries | 11 January 2002 | |
288a - Notice of appointment of directors or secretaries | 11 January 2002 | |
288b - Notice of resignation of directors or secretaries | 11 January 2002 | |
288b - Notice of resignation of directors or secretaries | 11 January 2002 | |
NEWINC - New incorporation documents | 07 January 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 14 November 2003 | Outstanding |
N/A |