EUNICETECH LTD
Company Documents
Date | Description |
---|---|
02/07/242 July 2024 | First Gazette notice for compulsory strike-off |
02/07/242 July 2024 | First Gazette notice for compulsory strike-off |
02/06/232 June 2023 | Appointment of Mr Daniel Peter Laxton as a director on 2023-06-02 |
02/06/232 June 2023 | Confirmation statement made on 2023-06-02 with updates |
02/06/232 June 2023 | Termination of appointment of Oliver Stephen Matthews as a director on 2023-06-02 |
02/06/232 June 2023 | Registered office address changed from 91 Western Road Brighton BN1 2LA England to 60 Downland Drive Hove BN3 8GJ on 2023-06-02 |
02/06/232 June 2023 | Notification of Daniel Peter Laxton as a person with significant control on 2023-06-02 |
02/06/232 June 2023 | Cessation of Oliver Stephen Matthews as a person with significant control on 2023-06-02 |
21/04/2321 April 2023 | Confirmation statement made on 2023-02-17 with updates |
20/04/2320 April 2023 | Registered office address changed from 22a Old Shoreham Road Shoreham-by-Sea BN43 5TD England to 91 Western Road Brighton BN1 2LA on 2023-04-20 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
18/02/2218 February 2022 | Incorporation |
More Company Information
Recently Viewed
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