UNI ACCESS LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
16/06/2516 June 2025 | Progress report in a winding up by the court |
15/05/2415 May 2024 | Registered office address changed from 11 Rectory Road London N16 7QR England to Vinters Business Park New Cut Road Maidstone Kent ME14 5NZ on 2024-05-15 |
15/05/2415 May 2024 | Appointment of a liquidator |
23/03/2423 March 2024 | Compulsory strike-off action has been discontinued |
23/03/2423 March 2024 | Compulsory strike-off action has been discontinued |
22/03/2422 March 2024 | Order of court to wind up |
21/03/2421 March 2024 | Appointment of Mr Limar Jack as a director on 2023-04-24 |
21/03/2421 March 2024 | Termination of appointment of Nsingi Domingos as a director on 2021-06-01 |
21/03/2421 March 2024 | Confirmation statement made on 2023-12-30 with updates |
21/03/2421 March 2024 | Notification of Limar Jack as a person with significant control on 2023-10-27 |
08/03/248 March 2024 | Cessation of Schnob Maury Cabineta as a person with significant control on 2024-01-03 |
08/03/248 March 2024 | Termination of appointment of Schnob Maury Cabineta as a director on 2024-01-03 |
25/10/2325 October 2023 | Compulsory strike-off action has been suspended |
25/10/2325 October 2023 | Compulsory strike-off action has been suspended |
26/09/2326 September 2023 | First Gazette notice for compulsory strike-off |
26/09/2326 September 2023 | First Gazette notice for compulsory strike-off |
06/04/236 April 2023 | Compulsory strike-off action has been discontinued |
06/04/236 April 2023 | Compulsory strike-off action has been discontinued |
06/04/236 April 2023 | Compulsory strike-off action has been discontinued |
05/04/235 April 2023 | Confirmation statement made on 2022-12-30 with updates |
05/04/235 April 2023 | Cessation of Nsingi Domingos as a person with significant control on 2023-01-04 |
05/04/235 April 2023 | Appointment of Mr Schnob Maury Cabineta as a director on 2023-01-04 |
05/04/235 April 2023 | Notification of Schnob Maury Cabineta as a person with significant control on 2023-01-04 |
28/03/2328 March 2023 | Compulsory strike-off action has been suspended |
28/03/2328 March 2023 | Compulsory strike-off action has been suspended |
21/03/2321 March 2023 | First Gazette notice for compulsory strike-off |
21/03/2321 March 2023 | First Gazette notice for compulsory strike-off |
14/07/2214 July 2022 | Registered office address changed from , Chester House 81-83 Fulham High Street, London, SW6 3JA, England to Vinters Business Park New Cut Road Maidstone Kent ME14 5NZ on 2022-07-14 |
07/05/227 May 2022 | Micro company accounts made up to 2021-10-31 |
05/05/225 May 2022 | Appointment of Mr Madiamu Khenda Malou as a director on 2020-02-20 |
17/01/2217 January 2022 | Confirmation statement made on 2021-12-30 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
06/01/216 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20 |
30/12/2030 December 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NSINGI DOMINGOS |
30/12/2030 December 2020 | CONFIRMATION STATEMENT MADE ON 30/12/20, WITH UPDATES |
30/12/2030 December 2020 | CESSATION OF MADIAMU KHENDA MALOU AS A PSC |
30/12/2030 December 2020 | APPOINTMENT TERMINATED, DIRECTOR MADIAMU MALOU |
30/12/2030 December 2020 | DIRECTOR APPOINTED MR NSINGI DOMINGOS |
24/11/2024 November 2020 | 31/10/19 TOTAL EXEMPTION FULL |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
19/05/2019 May 2020 | CONFIRMATION STATEMENT MADE ON 18/05/20, WITH UPDATES |
15/05/2015 May 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MADIAMU KHENDA MALOU |
14/05/2014 May 2020 | DIRECTOR APPOINTED MR MADIAMU KHENDA MALOU |
14/05/2014 May 2020 | CHANGE OF PARTICULARS FOR A PSC |
14/05/2014 May 2020 | CESSATION OF ABRAHAM ZOPREG AS A PSC |
14/05/2014 May 2020 | APPOINTMENT TERMINATED, DIRECTOR ABRAHAM ZOPREG |
14/05/2014 May 2020 | APPOINTMENT TERMINATED, DIRECTOR SOLLNER ROBERT KARL JOHANN |
20/08/1920 August 2019 | CONFIRMATION STATEMENT MADE ON 23/07/19, NO UPDATES |
15/07/1915 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
04/08/184 August 2018 | CONFIRMATION STATEMENT MADE ON 23/07/18, NO UPDATES |
29/03/1829 March 2018 | FULL ACCOUNTS MADE UP TO 31/10/17 |
19/01/1819 January 2018 | Registered office address changed from , One Hardwicks Square, London, SW18 4AW to Vinters Business Park New Cut Road Maidstone Kent ME14 5NZ on 2018-01-19 |
19/01/1819 January 2018 | REGISTERED OFFICE CHANGED ON 19/01/2018 FROM ONE HARDWICKS SQUARE LONDON SW18 4AW |
18/01/1818 January 2018 | DIRECTOR APPOINTED MR SOLLNER ROBERT KARL JOHANN |
31/08/1731 August 2017 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/16 |
12/08/1712 August 2017 | APPOINTMENT TERMINATED, DIRECTOR JANE BRADFORD |
12/08/1712 August 2017 | CONFIRMATION STATEMENT MADE ON 23/07/17, NO UPDATES |
30/09/1630 September 2016 | DIRECTOR APPOINTED MR ABRAHAM ZOPREG |
30/09/1630 September 2016 | CONFIRMATION STATEMENT MADE ON 23/07/16, WITH UPDATES |
27/08/1627 August 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
26/10/1526 October 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
24/07/1524 July 2015 | Annual return made up to 23 July 2015 with full list of shareholders |
24/07/1524 July 2015 | DIRECTOR APPOINTED MRS JANE BRADFORD |
23/07/1523 July 2015 | Registered office address changed from , C/O Ali & Ali Ltd, 60 Neasden Lane, London, NW10 2UW, England to Vinters Business Park New Cut Road Maidstone Kent ME14 5NZ on 2015-07-23 |
23/07/1523 July 2015 | REGISTERED OFFICE CHANGED ON 23/07/2015 FROM C/O ALI & ALI LTD 60 NEASDEN LANE LONDON NW10 2UW ENGLAND |
23/07/1523 July 2015 | APPOINTMENT TERMINATED, DIRECTOR SALIH AL SARIA |
22/07/1522 July 2015 | APPLICATION FOR STRIKING-OFF |
22/07/1522 July 2015 | DISS REQUEST WITHDRAWN |
12/02/1512 February 2015 | REGISTERED OFFICE CHANGED ON 12/02/2015 FROM 60 NEASDEN LANE LONDON NW10 2UW |
12/02/1512 February 2015 | Registered office address changed from , 60 Neasden Lane, London, NW10 2UW to Vinters Business Park New Cut Road Maidstone Kent ME14 5NZ on 2015-02-12 |
14/11/1414 November 2014 | Annual return made up to 8 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
31/07/1431 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
14/10/1314 October 2013 | Annual return made up to 8 October 2013 with full list of shareholders |
27/08/1327 August 2013 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/12 |
31/07/1331 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
09/10/129 October 2012 | Annual return made up to 8 October 2012 with full list of shareholders |
25/06/1225 June 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
12/10/1112 October 2011 | Annual return made up to 8 October 2011 with full list of shareholders |
29/12/1029 December 2010 | APPOINTMENT TERMINATED, DIRECTOR THIKRAIT AL MOSAWI |
29/12/1029 December 2010 | DIRECTOR APPOINTED MR SALIH AL SARIA |
08/10/108 October 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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