About

Registered Number: 02110904
Date of Incorporation: 16/03/1987 (37 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 28/03/2017 (7 years ago)
Registered Address: Ashfield House, Resolution Road, Ashby-De-La-Zouch, Leicestershire, LE65 1HW

 

Universal Worldevents Management Ltd was founded on 16 March 1987, it's status at Companies House is "Dissolved". The organisation does not have any directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 28 March 2017
GAZ1(A) - First notification of strike-off in London Gazette) 10 January 2017
DS01 - Striking off application by a company 03 January 2017
CS01 - N/A 15 November 2016
AA - Annual Accounts 29 July 2016
RP04 - N/A 20 May 2016
CH01 - Change of particulars for director 04 April 2016
AR01 - Annual Return 24 November 2015
RESOLUTIONS - N/A 20 November 2015
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 20 November 2015
SH19 - Statement of capital 20 November 2015
CAP-SS - N/A 20 November 2015
AA - Annual Accounts 19 June 2015
AR01 - Annual Return 02 December 2014
AD04 - Change of location of company records to the registered office 02 December 2014
AA - Annual Accounts 30 May 2014
TM01 - Termination of appointment of director 19 December 2013
AR01 - Annual Return 06 November 2013
AA - Annual Accounts 06 June 2013
AR01 - Annual Return 13 December 2012
AA - Annual Accounts 25 June 2012
TM02 - Termination of appointment of secretary 09 January 2012
AR01 - Annual Return 10 November 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 10 November 2011
AP01 - Appointment of director 25 October 2011
AA01 - Change of accounting reference date 10 August 2011
AA - Annual Accounts 07 April 2011
CERTNM - Change of name certificate 28 February 2011
AA01 - Change of accounting reference date 02 February 2011
AP01 - Appointment of director 31 December 2010
AR01 - Annual Return 07 December 2010
CH03 - Change of particulars for secretary 07 December 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 07 December 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 07 December 2010
AP01 - Appointment of director 06 December 2010
AUD - Auditor's letter of resignation 06 December 2010
AD01 - Change of registered office address 06 December 2010
TM01 - Termination of appointment of director 06 December 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 28 September 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 28 September 2010
AA - Annual Accounts 20 May 2010
AR01 - Annual Return 04 December 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 24 November 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 24 November 2009
AA - Annual Accounts 22 July 2009
363a - Annual Return 06 November 2008
AA - Annual Accounts 29 August 2008
288a - Notice of appointment of directors or secretaries 14 April 2008
288b - Notice of resignation of directors or secretaries 11 April 2008
363a - Annual Return 08 November 2007
353a - Register of members in non-legible form 05 November 2007
190a - Notice of a place where a register of holders of debentures of a duplicate is kept or of any change in that place where the register is in non-legible form 05 November 2007
AA - Annual Accounts 21 May 2007
CERTNM - Change of name certificate 28 December 2006
363s - Annual Return 14 November 2006
AA - Annual Accounts 17 October 2006
CERTNM - Change of name certificate 18 May 2006
363a - Annual Return 02 December 2005
288c - Notice of change of directors or secretaries or in their particulars 14 November 2005
AA - Annual Accounts 09 March 2005
363a - Annual Return 10 November 2004
AA - Annual Accounts 20 February 2004
363a - Annual Return 05 November 2003
288c - Notice of change of directors or secretaries or in their particulars 23 October 2003
AA - Annual Accounts 12 March 2003
363a - Annual Return 06 November 2002
AA - Annual Accounts 18 June 2002
363a - Annual Return 16 January 2002
287 - Change in situation or address of Registered Office 17 December 2001
AA - Annual Accounts 26 June 2001
363a - Annual Return 08 November 2000
AA - Annual Accounts 30 June 2000
AUD - Auditor's letter of resignation 23 March 2000
363a - Annual Return 07 December 1999
363(353) - N/A 07 December 1999
190a - Notice of a place where a register of holders of debentures of a duplicate is kept or of any change in that place where the register is in non-legible form 24 November 1999
325a - Location of register of directors' interests in shares etc where the register is in non-legible form 24 November 1999
353a - Register of members in non-legible form 24 November 1999
AA - Annual Accounts 17 April 1999
287 - Change in situation or address of Registered Office 08 January 1999
363s - Annual Return 01 December 1998
AA - Annual Accounts 01 October 1998
363s - Annual Return 23 January 1998
225 - Change of Accounting Reference Date 12 December 1997
363s - Annual Return 26 November 1997
AA - Annual Accounts 28 October 1997
RESOLUTIONS - N/A 22 October 1997
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 22 October 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 October 1997
AA - Annual Accounts 30 August 1996
363s - Annual Return 28 November 1995
AA - Annual Accounts 22 August 1995
395 - Particulars of a mortgage or charge 10 May 1995
AA - Annual Accounts 05 January 1995
363s - Annual Return 15 November 1994
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 01 July 1994
MEM/ARTS - N/A 10 June 1994
RESOLUTIONS - N/A 09 June 1994
RESOLUTIONS - N/A 09 June 1994
RESOLUTIONS - N/A 09 June 1994
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 09 June 1994
123 - Notice of increase in nominal capital 09 June 1994
AA - Annual Accounts 05 January 1994
363s - Annual Return 30 November 1993
AA - Annual Accounts 22 January 1993
363s - Annual Return 10 January 1993
MEM/ARTS - N/A 24 August 1992
CERTNM - Change of name certificate 28 July 1992
AA - Annual Accounts 27 January 1992
RESOLUTIONS - N/A 13 January 1992
RESOLUTIONS - N/A 13 January 1992
363b - Annual Return 13 January 1992
287 - Change in situation or address of Registered Office 17 October 1991
AA - Annual Accounts 20 December 1990
363a - Annual Return 23 November 1990
AA - Annual Accounts 06 October 1989
363 - Annual Return 06 October 1989
AA - Annual Accounts 27 October 1988
363 - Annual Return 27 October 1988
287 - Change in situation or address of Registered Office 06 April 1988
395 - Particulars of a mortgage or charge 29 September 1987
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 02 June 1987
CERTINC - N/A 16 March 1987

Mortgages & Charges

Description Date Status Charge by
Deed of charge over credit balances 28 April 1995 Fully Satisfied

N/A

Legal charge 17 September 1987 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.