OWNERS UNITY LTD

Company Documents

DateDescription
08/03/258 March 2025 Compulsory strike-off action has been discontinued

View Document

08/03/258 March 2025 Compulsory strike-off action has been discontinued

View Document

07/03/257 March 2025 Accounts for a dormant company made up to 2023-11-30

View Document

28/01/2528 January 2025 First Gazette notice for compulsory strike-off

View Document

28/01/2528 January 2025 First Gazette notice for compulsory strike-off

View Document

30/11/2430 November 2024 Termination of appointment of Dean White as a director on 2024-10-31

View Document

30/11/2430 November 2024 Confirmation statement made on 2024-11-02 with updates

View Document

30/11/2430 November 2024 Termination of appointment of Harvey Mcfaull as a director on 2024-10-31

View Document

30/11/2430 November 2024 Termination of appointment of Malek Alameddine as a director on 2024-10-31

View Document

30/11/2430 November 2024 Termination of appointment of Saleh Saadeddine as a director on 2024-10-31

View Document

10/02/2410 February 2024 Compulsory strike-off action has been discontinued

View Document

10/02/2410 February 2024 Compulsory strike-off action has been discontinued

View Document

07/02/247 February 2024 Director's details changed for Mr Dean White on 2023-11-02

View Document

07/02/247 February 2024 Director's details changed for Mr Harvey Mcfaull on 2023-11-02

View Document

07/02/247 February 2024 Confirmation statement made on 2023-11-02 with updates

View Document

30/01/2430 January 2024 First Gazette notice for compulsory strike-off

View Document

30/01/2430 January 2024 First Gazette notice for compulsory strike-off

View Document

20/12/2320 December 2023 Change of details for Mr Scott William Scherer as a person with significant control on 2023-11-02

View Document

20/12/2320 December 2023 Director's details changed for Mr Harvey Mcfaull on 2023-11-02

View Document

20/12/2320 December 2023 Director's details changed for Mr Harvey Mcfaull on 2023-11-02

View Document

20/12/2320 December 2023 Director's details changed for Mr Scott William Scherer on 2023-11-02

View Document

20/12/2320 December 2023 Director's details changed for Mr Dean White on 2023-11-02

View Document

15/12/2315 December 2023 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to The Old Brewery Castle Eden Hartlepool TS27 4SU on 2023-12-15

View Document

15/12/2315 December 2023 Director's details changed for Mr Scott William Scherer on 2023-10-01

View Document

15/12/2315 December 2023 Director's details changed for Mr Malek Alameddine on 2023-10-01

View Document

15/12/2315 December 2023 Change of details for Mr Scott William Scherer as a person with significant control on 2023-10-01

View Document

15/12/2315 December 2023 Director's details changed for Mr Saleh Saadeddine on 2023-10-01

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

04/10/234 October 2023 Compulsory strike-off action has been discontinued

View Document

04/10/234 October 2023 Compulsory strike-off action has been discontinued

View Document

03/10/233 October 2023 First Gazette notice for compulsory strike-off

View Document

03/10/233 October 2023 First Gazette notice for compulsory strike-off

View Document

30/09/2330 September 2023 Accounts for a dormant company made up to 2022-11-30

View Document

05/01/235 January 2023 Confirmation statement made on 2022-11-02 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

03/11/213 November 2021 Incorporation

View Document


More Company Information