JD UNICORN LTD
Company Documents
Date | Description |
---|---|
03/12/243 December 2024 | Final Gazette dissolved via compulsory strike-off |
03/12/243 December 2024 | Final Gazette dissolved via compulsory strike-off |
14/05/2414 May 2024 | Compulsory strike-off action has been suspended |
14/05/2414 May 2024 | Compulsory strike-off action has been suspended |
23/04/2423 April 2024 | First Gazette notice for compulsory strike-off |
23/04/2423 April 2024 | First Gazette notice for compulsory strike-off |
07/09/237 September 2023 | Accounts for a dormant company made up to 2022-11-30 |
26/04/2326 April 2023 | Compulsory strike-off action has been discontinued |
26/04/2326 April 2023 | Compulsory strike-off action has been discontinued |
25/04/2325 April 2023 | First Gazette notice for compulsory strike-off |
25/04/2325 April 2023 | First Gazette notice for compulsory strike-off |
21/04/2321 April 2023 | Confirmation statement made on 2023-02-03 with no updates |
30/11/2230 November 2022 | Annual accounts for year ending 30 Nov 2022 |
20/10/2220 October 2022 | Micro company accounts made up to 2021-11-30 |
03/02/223 February 2022 | Confirmation statement made on 2022-02-03 with updates |
30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
11/11/2111 November 2021 | Confirmation statement made on 2021-11-06 with updates |
23/06/2123 June 2021 | Termination of appointment of Robert Modrak as a director on 2021-01-01 |
23/06/2123 June 2021 | Appointment of Mr Toms Berzins as a director on 2021-01-05 |
23/06/2123 June 2021 | Notification of Toms Berzins as a person with significant control on 2021-01-05 |
23/06/2123 June 2021 | Cessation of Robert Modrak as a person with significant control on 2021-01-01 |
26/01/2126 January 2021 | FIRST GAZETTE |
22/01/2122 January 2021 | 30/11/20 TOTAL EXEMPTION FULL |
21/01/2121 January 2021 | CONFIRMATION STATEMENT MADE ON 06/11/20, NO UPDATES |
30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
20/10/2020 October 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT MODRAK |
14/10/2014 October 2020 | CESSATION OF JAROMIR DABROWSKI AS A PSC |
30/09/2030 September 2020 | APPOINTMENT TERMINATED, DIRECTOR JAROMIR DABROWSKI |
30/09/2030 September 2020 | DIRECTOR APPOINTED MR ROBERT MODRAK |
28/09/2028 September 2020 | REGISTERED OFFICE CHANGED ON 28/09/2020 FROM 250 HIGH ROAD UNIT 6 LONDON N15 4AJ |
28/09/2028 September 2020 | DISS REQUEST WITHDRAWN |
21/04/2021 April 2020 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
09/04/209 April 2020 | APPLICATION FOR STRIKING-OFF |
15/11/1915 November 2019 | CONFIRMATION STATEMENT MADE ON 06/11/19, NO UPDATES |
14/08/1914 August 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18 |
03/12/183 December 2018 | CONFIRMATION STATEMENT MADE ON 06/11/18, NO UPDATES |
30/11/1830 November 2018 | Annual accounts for year ending 30 Nov 2018 |
30/07/1830 July 2018 | 30/11/17 TOTAL EXEMPTION FULL |
30/11/1730 November 2017 | Annual accounts for year ending 30 Nov 2017 |
24/11/1724 November 2017 | CONFIRMATION STATEMENT MADE ON 06/11/17, NO UPDATES |
31/08/1731 August 2017 | Annual accounts small company total exemption made up to 30 November 2016 |
09/12/169 December 2016 | CONFIRMATION STATEMENT MADE ON 06/11/16, WITH UPDATES |
30/11/1630 November 2016 | Annual accounts for year ending 30 Nov 2016 |
17/08/1617 August 2016 | 30/11/15 TOTAL EXEMPTION FULL |
30/11/1530 November 2015 | Annual accounts for year ending 30 Nov 2015 |
16/11/1516 November 2015 | Annual return made up to 6 November 2015 with full list of shareholders |
17/07/1517 July 2015 | Annual accounts small company total exemption made up to 30 November 2014 |
02/12/142 December 2014 | Annual return made up to 6 November 2014 with full list of shareholders |
30/11/1430 November 2014 | Annual accounts for year ending 30 Nov 2014 |
06/08/146 August 2014 | Annual accounts small company total exemption made up to 30 November 2013 |
06/05/146 May 2014 | REGISTERED OFFICE CHANGED ON 06/05/2014 FROM UNIT17 CELIA FIENNES HOUSE 8/20 WELL STREET LONDON E9 7PX |
07/01/147 January 2014 | Annual return made up to 6 November 2013 with full list of shareholders |
30/11/1330 November 2013 | Annual accounts for year ending 30 Nov 2013 |
01/10/131 October 2013 | REGISTERED OFFICE CHANGED ON 01/10/2013 FROM C/O UNIT 6 230-240 ABNEY PARK COURT STOKE NEWINGTON HIGH STREET LONDON N16 7HU UNITED KINGDOM |
06/11/126 November 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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