U&I LEISURE LTD

Company Documents

DateDescription
17/07/2417 July 2024 Registered office address changed from 9 the Apex Derriford Business Park Brest Road Plymouth PL6 5FL England to The Office, Boringdon Park, 55 Plymbridge Road Plympton Plymouth PL7 4QG on 2024-07-17

View Document

01/02/241 February 2024 Voluntary strike-off action has been suspended

View Document

01/02/241 February 2024 Voluntary strike-off action has been suspended

View Document

01/02/241 February 2024 Voluntary strike-off action has been suspended

View Document

23/01/2423 January 2024 First Gazette notice for voluntary strike-off

View Document

23/01/2423 January 2024 First Gazette notice for voluntary strike-off

View Document

15/01/2415 January 2024 Application to strike the company off the register

View Document

05/12/235 December 2023 Registered office address changed from Office 9 the Coach House Leicester Lane Leicester Leicestershire LE9 9JJ England to 9 the Apex Derriford Business Park Brest Road Plymouth PL6 5FL on 2023-12-05

View Document

01/11/231 November 2023 Director's details changed for Mr Gregorio Catrambone on 2023-10-20

View Document

01/11/231 November 2023 Change of details for Mr Gregorio Catrambone as a person with significant control on 2023-10-20

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 2023-01-24 with updates

View Document

20/10/2320 October 2023 Notification of Gregorio Catrambone as a person with significant control on 2023-10-20

View Document

20/10/2320 October 2023 Termination of appointment of Kareem Naaman as a director on 2023-10-20

View Document

20/10/2320 October 2023 Cessation of Play Bars Group Ltd as a person with significant control on 2023-10-20

View Document

20/10/2320 October 2023 Appointment of Mr Gregorio Catrambone as a director on 2023-10-20

View Document

12/01/2312 January 2023 Compulsory strike-off action has been suspended

View Document

12/01/2312 January 2023 Compulsory strike-off action has been suspended

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

27/01/2227 January 2022 Confirmation statement made on 2022-01-24 with no updates

View Document

26/10/2126 October 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

31/10/1931 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

24/04/1924 April 2019 DISS40 (DISS40(SOAD))

View Document

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 24/01/19, WITH UPDATES

View Document

16/04/1916 April 2019 FIRST GAZETTE

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

27/11/1827 November 2018 APPOINTMENT TERMINATED, DIRECTOR NATALYE NAAMAN

View Document

31/10/1831 October 2018 CESSATION OF KAREEM NAAMAN AS A PSC

View Document

31/10/1831 October 2018 CESSATION OF KAREEM NAAMAN AS A PSC

View Document

31/10/1831 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PLAY BARS GROUP LTD

View Document

02/10/182 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

15/05/1815 May 2018 REGISTERED OFFICE CHANGED ON 15/05/2018 FROM REGUS 2 SHEEN ROAD OFFICE 104C RICHMOND TW9 1AE ENGLAND

View Document

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 24/01/18, WITH UPDATES

View Document

04/04/184 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KAREEM NAAMAN

View Document

28/02/1828 February 2018 DIRECTOR APPOINTED NATALYE NAAMAN

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

23/10/1723 October 2017 REGISTERED OFFICE CHANGED ON 23/10/2017 FROM WHITEHALL ACCOUNTANTS 8 NARBOROUGH WOOD PARK ENDERBY LEICESTER LE19 4XT ENGLAND

View Document

31/01/1731 January 2017 REGISTERED OFFICE CHANGED ON 31/01/2017 FROM WHITEHALL ACCOUNTANTS 8 8 NARBOROUGH WOOD PARK ENDERBY LEICESTER LE19 4XT ENGLAND

View Document

26/01/1726 January 2017 REGISTERED OFFICE CHANGED ON 26/01/2017 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

25/01/1725 January 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


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