UKBizDB.co.uk

UDAG (NO.2) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Udag (no.2) Limited. The company was founded 6 years ago and was given the registration number 11273336. The firm's registered office is in HAYES. You can find them at 65 Delamere Road, , Hayes, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:UDAG (NO.2) LIMITED
Company Number:11273336
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 March 2018
End of financial year:31 August 2019
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:65 Delamere Road, Hayes, England, UB4 0NN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
65, Delamere Road, Hayes, England, UB4 0NN

Director23 March 2018Active
10, Wyndham Place, London, England, W1H 2PU

Director29 April 2020Active
65, Delamere Road, Hayes, England, UB4 0NN

Director23 March 2018Active

People with Significant Control

Mr Satbir Singh Ahluwalia
Notified on:23 March 2018
Status:Active
Date of birth:December 1962
Nationality:British
Country of residence:England
Address:65, Delamere Road, Hayes, England, UB4 0NN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (9 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2022-05-27Officers

Termination director company with name termination date.

Download
2022-01-08Dissolution

Dissolved compulsory strike off suspended.

Download
2021-12-07Gazette

Gazette notice compulsory.

Download
2021-08-31Accounts

Change account reference date company current shortened.

Download
2021-08-06Gazette

Gazette filings brought up to date.

Download
2021-07-13Gazette

Gazette notice compulsory.

Download
2020-08-30Accounts

Accounts with accounts type total exemption full.

Download
2020-04-30Confirmation statement

Confirmation statement with no updates.

Download
2020-04-30Officers

Appoint person director company with name date.

Download
2020-03-20Accounts

Accounts with accounts type micro entity.

Download
2019-12-20Accounts

Change account reference date company current shortened.

Download
2019-11-27Miscellaneous

Legacy.

Download
2019-04-26Confirmation statement

Confirmation statement with no updates.

Download
2018-11-06Address

Change registered office address company with date old address new address.

Download
2018-03-23Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.