U-NET LIMITED

Company Documents

DateDescription
01/07/251 July 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

15/04/2515 April 2025 First Gazette notice for voluntary strike-off

View Document

15/04/2515 April 2025 First Gazette notice for voluntary strike-off

View Document

31/03/2531 March 2025 Application to strike the company off the register

View Document

27/03/2527 March 2025 Accounts for a dormant company made up to 2024-06-30

View Document

24/03/2524 March 2025 Statement of capital on 2025-03-24

View Document

21/03/2521 March 2025

View Document

21/03/2521 March 2025

View Document

21/03/2521 March 2025 Resolutions

View Document

26/07/2426 July 2024 Confirmation statement made on 2024-07-26 with no updates

View Document

28/03/2428 March 2024 Accounts for a dormant company made up to 2023-06-30

View Document

24/10/2324 October 2023 Compulsory strike-off action has been discontinued

View Document

24/10/2324 October 2023 Compulsory strike-off action has been discontinued

View Document

23/10/2323 October 2023 Confirmation statement made on 2023-07-26 with no updates

View Document

17/10/2317 October 2023 First Gazette notice for compulsory strike-off

View Document

17/10/2317 October 2023 First Gazette notice for compulsory strike-off

View Document

06/04/236 April 2023 Accounts for a dormant company made up to 2022-06-30

View Document

04/01/234 January 2023 Director's details changed for Mr Nigel Robert Fairhurst on 2022-10-12

View Document

04/04/224 April 2022 Accounts for a dormant company made up to 2021-06-30

View Document

29/09/2129 September 2021 Confirmation statement made on 2021-07-26 with no updates

View Document

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 26/07/20, NO UPDATES

View Document

30/07/2030 July 2020 REGISTERED OFFICE CHANGED ON 30/07/2020 FROM 21 SOUTHAMPTON ROW LONDON WC1B 5HA

View Document

17/03/2017 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

06/02/206 February 2020 APPOINTMENT TERMINATED, SECRETARY MICHEL ROBERT

View Document

06/02/206 February 2020 CESSATION OF MICHEL FRANCOIS ROBERT AS A PSC

View Document

06/02/206 February 2020 APPOINTMENT TERMINATED, DIRECTOR MICHEL ROBERT

View Document

19/08/1919 August 2019 CONFIRMATION STATEMENT MADE ON 26/07/19, NO UPDATES

View Document

05/04/195 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

11/02/1911 February 2019 DIRECTOR APPOINTED MR NIGEL ROBERT FAIRHURST

View Document

11/02/1911 February 2019 APPOINTMENT TERMINATED, DIRECTOR CHARLES NASSER

View Document

11/02/1911 February 2019 CESSATION OF CHARLES NASSER AS A PSC

View Document

11/02/1911 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NIGEL ROBERT FAIRHURST

View Document

31/08/1831 August 2018 CONFIRMATION STATEMENT MADE ON 26/07/18, NO UPDATES

View Document

12/02/1812 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

02/08/172 August 2017 CONFIRMATION STATEMENT MADE ON 26/07/17, NO UPDATES

View Document

24/03/1724 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

29/07/1629 July 2016 CONFIRMATION STATEMENT MADE ON 26/07/16, WITH UPDATES

View Document

21/03/1621 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

10/08/1510 August 2015 Annual return made up to 26 July 2015 with full list of shareholders

View Document

13/04/1513 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

13/08/1413 August 2014 Annual return made up to 26 July 2014 with full list of shareholders

View Document

26/03/1426 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

06/08/136 August 2013 Annual return made up to 26 July 2013 with full list of shareholders

View Document

15/03/1315 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

30/11/1230 November 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

09/08/129 August 2012 Annual return made up to 26 July 2012 with full list of shareholders

View Document

26/03/1226 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

05/08/115 August 2011 Annual return made up to 26 July 2011 with full list of shareholders

View Document

10/03/1110 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

16/09/1016 September 2010 Annual return made up to 26 July 2010 with full list of shareholders

View Document

29/03/1029 March 2010 DIRECTOR APPOINTED MR MICHEL ROBERT

View Document

29/03/1029 March 2010 SECRETARY APPOINTED MR MICHEL ROBERT

View Document

25/02/1025 February 2010 APPOINTMENT TERMINATED, SECRETARY FRANK DOOLEY

View Document

25/02/1025 February 2010 APPOINTMENT TERMINATED, DIRECTOR FRANK DOOLEY

View Document

26/01/1026 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

08/09/098 September 2009 RETURN MADE UP TO 26/07/09; FULL LIST OF MEMBERS

View Document

24/03/0924 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

10/12/0810 December 2008 RETURN MADE UP TO 26/07/08; FULL LIST OF MEMBERS

View Document

24/07/0824 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

26/07/0726 July 2007 RETURN MADE UP TO 26/07/07; FULL LIST OF MEMBERS

View Document

12/02/0712 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

20/12/0620 December 2006 DIRECTOR RESIGNED

View Document

08/08/068 August 2006 RETURN MADE UP TO 26/07/06; FULL LIST OF MEMBERS

View Document

25/04/0625 April 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

07/03/067 March 2006 RETURN MADE UP TO 26/07/05; FULL LIST OF MEMBERS

View Document

14/10/0414 October 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/10/0414 October 2004 DIRECTOR RESIGNED

View Document

12/10/0412 October 2004 AUDITOR'S RESIGNATION

View Document

08/10/048 October 2004 VARIATION ORDER FOR RESTORATION

View Document

06/10/046 October 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/10/046 October 2004 AUDITOR'S RESIGNATION

View Document

06/10/046 October 2004 NEW DIRECTOR APPOINTED

View Document

06/10/046 October 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/10/046 October 2004 REGISTERED OFFICE CHANGED ON 06/10/04 FROM: EVERSHEDS HOUSE 70 GREAT BRIDGEWATER STREET MANCHESTER M1 5ES

View Document

06/10/046 October 2004 ACC. REF. DATE EXTENDED FROM 31/12/04 TO 30/06/05

View Document

05/10/045 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

20/09/0420 September 2004 RETURN MADE UP TO 26/07/04; FULL LIST OF MEMBERS

View Document

20/09/0420 September 2004 RETURN MADE UP TO 26/07/03; NO CHANGE OF MEMBERS

View Document

15/09/0415 September 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/05/046 May 2004 ORDER OF COURT - RESTORATION 04/05/04

View Document

13/01/0413 January 2004 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

30/09/0330 September 2003 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

29/08/0329 August 2003 AUDITOR'S RESIGNATION

View Document

21/08/0321 August 2003 APPLICATION FOR STRIKING-OFF

View Document

03/07/033 July 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

10/03/0310 March 2003 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

24/01/0324 January 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/10/0228 October 2002 DELIVERY EXT'D 3 MTH 31/12/01

View Document

04/08/024 August 2002 RETURN MADE UP TO 26/07/02; FULL LIST OF MEMBERS

View Document

05/05/025 May 2002 NEW DIRECTOR APPOINTED

View Document

05/05/025 May 2002 DIRECTOR RESIGNED

View Document

03/05/023 May 2002 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

14/01/0214 January 2002 S369(4) SHT NOTICE MEET 19/11/01

View Document

14/01/0214 January 2002 S80A AUTH TO ALLOT SEC 19/11/01

View Document

14/01/0214 January 2002 SECRETARY RESIGNED

View Document

14/01/0214 January 2002 DIRECTOR RESIGNED

View Document

14/01/0214 January 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/01/0211 January 2002 RETURN MADE UP TO 26/07/01; FULL LIST OF MEMBERS

View Document

31/10/0131 October 2001 DELIVERY EXT'D 3 MTH 31/12/00

View Document

28/07/0128 July 2001 DIRECTOR RESIGNED

View Document

26/04/0126 April 2001 REGISTERED OFFICE CHANGED ON 26/04/01 FROM: 830 BIRCHWOOD BOULEVARD BIRCHWOOD WARRINGTON WA3 7QZ

View Document

06/03/016 March 2001 DIRECTOR RESIGNED

View Document

02/11/002 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

18/10/0018 October 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

22/08/0022 August 2000 RETURN MADE UP TO 26/07/00; FULL LIST OF MEMBERS

View Document

14/02/0014 February 2000 RETURN MADE UP TO 26/07/99; FULL LIST OF MEMBERS

View Document

11/02/0011 February 2000 NEW SECRETARY APPOINTED

View Document

30/11/9930 November 1999 DIRECTOR RESIGNED

View Document

30/11/9930 November 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/08/9911 August 1999 NEW DIRECTOR APPOINTED

View Document

16/06/9916 June 1999 NEW DIRECTOR APPOINTED

View Document

16/06/9916 June 1999 NEW DIRECTOR APPOINTED

View Document

16/06/9916 June 1999 NEW DIRECTOR APPOINTED

View Document

15/03/9915 March 1999 ACC. REF. DATE EXTENDED FROM 31/12/98 TO 31/12/99

View Document

10/11/9810 November 1998 NEW DIRECTOR APPOINTED

View Document

10/11/9810 November 1998 DIRECTOR RESIGNED

View Document

10/11/9810 November 1998 ACC. REF. DATE SHORTENED FROM 31/07/99 TO 31/12/98

View Document

28/09/9828 September 1998 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

11/09/9811 September 1998 RETURN MADE UP TO 26/07/98; FULL LIST OF MEMBERS

View Document

11/09/9811 September 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

11/09/9811 September 1998 S-DIV 08/01/97

View Document

26/11/9726 November 1997 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

05/08/975 August 1997 RETURN MADE UP TO 26/07/97; NO CHANGE OF MEMBERS

View Document

09/04/979 April 1997 SUBDIVISION;SHARE OPTIO 08/01/97

View Document

07/02/977 February 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/12/9618 December 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/11/9622 November 1996 REGISTERED OFFICE CHANGED ON 22/11/96 FROM: UNIT G9 WARRINGTON BUSINESS PARK LONG LANE WARRINGTON CHESHIRE WA2 8TX

View Document

15/10/9615 October 1996 FULL ACCOUNTS MADE UP TO 31/07/96

View Document

13/09/9613 September 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/07/9616 July 1996 RETURN MADE UP TO 26/07/96; FULL LIST OF MEMBERS

View Document

18/12/9518 December 1995 FULL ACCOUNTS MADE UP TO 31/07/95

View Document

13/10/9513 October 1995 REGISTERED OFFICE CHANGED ON 13/10/95 FROM: ARUNDEL HOUSE 12 RYLAND STREET WARRINGTON WA1 1HR

View Document

18/09/9518 September 1995 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 31/07

View Document

01/09/951 September 1995 RETURN MADE UP TO 26/07/95; FULL LIST OF MEMBERS

View Document

01/03/951 March 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

15/11/9415 November 1994 AMENDING 882R

View Document

20/10/9420 October 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/08/9411 August 1994 NEW DIRECTOR APPOINTED

View Document

09/08/949 August 1994 REGISTERED OFFICE CHANGED ON 09/08/94 FROM: BRITANNIA SUITE INTERNATIONAL HSE 82-86 DEANSGATE MANCHESTER M3 2ER

View Document

09/08/949 August 1994 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/07/9426 July 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • LOGICWEB TRADING LTD


  • Follow Company
    • Receive an alert email on changes to financial status
    • Early indications of liquidity problems
    • Warns when company reporting is overdue
    • Free service, no spam emails
    • Follow this company