PBSA UNITY STREET UK LIMITED

Company Documents

DateDescription
11/03/2511 March 2025 Final Gazette dissolved following liquidation

View Document

11/03/2511 March 2025 Final Gazette dissolved following liquidation

View Document

11/12/2411 December 2024 Return of final meeting in a members' voluntary winding up

View Document

19/12/2319 December 2023 Appointment of a voluntary liquidator

View Document

19/12/2319 December 2023 Registered office address changed from 8th Floor, Charles House 148 Great Charles Street Queensway Birmingham B3 3HT England to C/O Interpath Ltd 10 Fleet Place London EC4M 7RB on 2023-12-19

View Document

19/12/2319 December 2023 Declaration of solvency

View Document

19/12/2319 December 2023 Resolutions

View Document

19/12/2319 December 2023 Resolutions

View Document

26/10/2326 October 2023 Confirmation statement made on 2023-10-09 with updates

View Document

26/01/2326 January 2023 Termination of appointment of Jessica Gallop as a director on 2023-01-20

View Document

11/01/2311 January 2023 Satisfaction of charge 129470920001 in full

View Document

11/01/2311 January 2023 Satisfaction of charge 129470920002 in full

View Document

05/01/235 January 2023 Notification of Roost Uk Gp Limited as a person with significant control on 2022-12-23

View Document

03/01/233 January 2023 Appointment of Mr Steven David Towler as a director on 2022-12-23

View Document

03/01/233 January 2023 Termination of appointment of Nathan Paul Goddard as a director on 2022-12-23

View Document

03/01/233 January 2023 Cessation of Brookfield Asset Management (Us) Inc. as a person with significant control on 2022-12-23

View Document

03/01/233 January 2023 Termination of appointment of Jonathan Henry Hire as a director on 2022-12-23

View Document

03/01/233 January 2023 Termination of appointment of Jeannie Chun Yee Wong as a director on 2022-12-23

View Document

03/01/233 January 2023 Appointment of Ms Jessica Gallop as a director on 2022-12-23

View Document

29/12/2229 December 2022 Appointment of Mr Mark Stuart Allnutt as a director on 2022-12-23

View Document

29/12/2229 December 2022 Appointment of Ms Angela Marie Russell as a director on 2022-12-23

View Document

29/12/2229 December 2022 Appointment of Ms Isabel Rose Peacock as a director on 2022-12-23

View Document

04/11/224 November 2022 Registration of charge 129470920002, created on 2022-10-31

View Document

17/10/2217 October 2022 Confirmation statement made on 2022-10-12 with no updates

View Document

15/10/2115 October 2021 Confirmation statement made on 2021-10-12 with no updates

View Document

11/11/2011 November 2020 REGISTRATION OF A CHARGE / CHARGE CODE 129470920001

View Document

14/10/2014 October 2020 CURREXT FROM 31/10/2021 TO 31/12/2021

View Document

13/10/2013 October 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information