ULIN EUNICE ALEXIS TWO DEVELOPMENT LIMITED

Company Documents

DateDescription
09/06/259 June 2025 NewTotal exemption full accounts made up to 2024-09-30

View Document

09/10/249 October 2024 Confirmation statement made on 2024-10-09 with no updates

View Document

02/07/242 July 2024 Total exemption full accounts made up to 2023-09-30

View Document

02/10/232 October 2023 Confirmation statement made on 2023-10-02 with no updates

View Document

17/06/2317 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

03/10/223 October 2022 Confirmation statement made on 2022-10-02 with no updates

View Document

12/10/2112 October 2021 Confirmation statement made on 2021-10-02 with no updates

View Document

30/09/2130 September 2021 Total exemption full accounts made up to 2020-09-30

View Document

23/09/2123 September 2021 Compulsory strike-off action has been discontinued

View Document

03/07/203 July 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

14/10/1914 October 2019 CONFIRMATION STATEMENT MADE ON 02/10/19, WITH UPDATES

View Document

05/07/195 July 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

13/11/1813 November 2018 CONFIRMATION STATEMENT MADE ON 02/10/18, WITH UPDATES

View Document

19/06/1819 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

03/11/173 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ULIN EUNICE ALEXIS

View Document

03/11/173 November 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 03/11/2017

View Document

03/11/173 November 2017 CONFIRMATION STATEMENT MADE ON 02/10/17, WITH UPDATES

View Document

21/06/1721 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / FRANK SCANLON / 21/06/2017

View Document

20/06/1720 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN RICHARDS DANIELS / 20/06/2017

View Document

09/06/179 June 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

07/12/167 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / FRANK SCANLON / 25/11/2016

View Document

21/10/1621 October 2016 CONFIRMATION STATEMENT MADE ON 02/10/16, WITH UPDATES

View Document

06/06/166 June 2016 30/09/15 TOTAL EXEMPTION FULL

View Document

26/10/1526 October 2015 Annual return made up to 2 October 2015 with full list of shareholders

View Document

06/06/156 June 2015 30/09/14 TOTAL EXEMPTION FULL

View Document

15/10/1415 October 2014 Annual return made up to 2 October 2014 with full list of shareholders

View Document

05/09/145 September 2014 CHANGE CORPORATE AS SECRETARY

View Document

24/06/1424 June 2014 30/09/13 TOTAL EXEMPTION FULL

View Document

14/04/1414 April 2014 REGISTERED OFFICE CHANGED ON 14/04/2014 FROM 7 SWALLOW STREET LONDON W1B 4DE

View Document

10/04/1410 April 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CAPITAL TRADING COMPANIES SECRETARIES LIMITED / 09/04/2014

View Document

25/10/1325 October 2013 Annual return made up to 2 October 2013 with full list of shareholders

View Document

17/05/1317 May 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

17/10/1217 October 2012 Annual return made up to 2 October 2012 with full list of shareholders

View Document

08/05/128 May 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

01/12/111 December 2011 SECOND FILING FOR FORM CH04

View Document

07/11/117 November 2011 CHANGE CORPORATE AS SECRETARY

View Document

28/10/1128 October 2011 Annual return made up to 2 October 2011 with full list of shareholders

View Document

06/10/116 October 2011 APPOINTMENT TERMINATED, DIRECTOR GRANT TEWKESBURY

View Document

06/10/116 October 2011 DIRECTOR APPOINTED MR STEPHEN RICHARDS DANIELS

View Document

13/09/1113 September 2011 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY LEWIS

View Document

13/09/1113 September 2011 DIRECTOR APPOINTED FRANK SCANLON

View Document

21/04/1121 April 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CLOSE TRADING COMPANIES SECRETARIES LIMITED / 11/02/2011

View Document

04/04/114 April 2011 CHANGE CORPORATE AS SECRETARY

View Document

01/04/111 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR GRANT EDWARD TEWKESBURY / 25/02/2011

View Document

30/03/1130 March 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

02/03/112 March 2011 REGISTERED OFFICE CHANGED ON 02/03/2011 FROM 10 CROWN PLACE LONDON EC2A 4FT

View Document

06/10/106 October 2010 Annual return made up to 2 October 2010 with full list of shareholders

View Document

26/05/1026 May 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

16/10/0916 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR GRANT TEWKESBURY / 15/10/2009

View Document

15/10/0915 October 2009 Annual return made up to 2 October 2009 with full list of shareholders

View Document

16/05/0916 May 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

02/10/082 October 2008 RETURN MADE UP TO 02/10/08; FULL LIST OF MEMBERS

View Document

11/07/0811 July 2008 APPOINTMENT TERMINATED DIRECTOR HILARY NEWTON

View Document

14/05/0814 May 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

07/01/087 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

04/12/074 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

04/10/074 October 2007 RETURN MADE UP TO 02/10/07; FULL LIST OF MEMBERS

View Document

15/06/0715 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

19/10/0619 October 2006 RETURN MADE UP TO 02/10/06; FULL LIST OF MEMBERS

View Document

04/10/064 October 2006 DIRECTOR RESIGNED

View Document

04/10/064 October 2006 NEW DIRECTOR APPOINTED

View Document

12/09/0612 September 2006 S366A DISP HOLDING AGM 25/08/06

View Document

01/08/061 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

16/05/0616 May 2006 NEW SECRETARY APPOINTED

View Document

16/05/0616 May 2006 SECRETARY RESIGNED

View Document

31/10/0531 October 2005 RETURN MADE UP TO 02/10/05; FULL LIST OF MEMBERS

View Document

02/08/052 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

16/06/0516 June 2005 NEW SECRETARY APPOINTED

View Document

16/06/0516 June 2005 SECRETARY RESIGNED

View Document

14/01/0514 January 2005 RETURN MADE UP TO 02/10/04; FULL LIST OF MEMBERS

View Document

14/01/0514 January 2005 NEW DIRECTOR APPOINTED

View Document

05/01/055 January 2005 NEW DIRECTOR APPOINTED

View Document

19/02/0419 February 2004 SECRETARY RESIGNED

View Document

21/01/0421 January 2004 NEW SECRETARY APPOINTED

View Document

17/10/0317 October 2003 ACC. REF. DATE SHORTENED FROM 31/10/04 TO 30/09/04

View Document

06/10/036 October 2003 NEW DIRECTOR APPOINTED

View Document

06/10/036 October 2003 SECRETARY RESIGNED

View Document

06/10/036 October 2003 NEW DIRECTOR APPOINTED

View Document

06/10/036 October 2003 NEW SECRETARY APPOINTED

View Document

06/10/036 October 2003 NEW DIRECTOR APPOINTED

View Document

06/10/036 October 2003 DIRECTOR RESIGNED

View Document

02/10/032 October 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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