UNI CONTINENTAL LTD
Company Documents
Date | Description |
---|---|
06/01/246 January 2024 | Voluntary strike-off action has been suspended |
06/01/246 January 2024 | Voluntary strike-off action has been suspended |
19/12/2319 December 2023 | First Gazette notice for voluntary strike-off |
19/12/2319 December 2023 | First Gazette notice for voluntary strike-off |
09/12/239 December 2023 | Application to strike the company off the register |
06/12/236 December 2023 | Registered office address changed from 191 Albany Park Avenue Enfield EN3 5NY England to 1st Floor Sulivan Road London SW6 3DU on 2023-12-06 |
06/12/236 December 2023 | Notification of Adam Lewis Smith as a person with significant control on 2023-07-01 |
06/12/236 December 2023 | Termination of appointment of Cagri Kirdag as a director on 2023-06-30 |
06/12/236 December 2023 | Confirmation statement made on 2023-12-06 with updates |
06/12/236 December 2023 | Cessation of Cagri Kirdag as a person with significant control on 2023-06-30 |
06/12/236 December 2023 | Appointment of Mr Adam Lewis Smith as a director on 2023-07-01 |
25/08/2325 August 2023 | Confirmation statement made on 2023-08-06 with no updates |
13/12/2213 December 2022 | Total exemption full accounts made up to 2022-04-30 |
05/10/225 October 2022 | Confirmation statement made on 2022-08-06 with updates |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
25/01/2225 January 2022 | Total exemption full accounts made up to 2021-04-30 |
21/01/2221 January 2022 | Termination of appointment of Harbay Yazici as a director on 2022-01-03 |
21/01/2221 January 2022 | Notification of Cagri Kirdag as a person with significant control on 2022-01-03 |
21/01/2221 January 2022 | Appointment of Mr Cagri Kirdag as a director on 2022-01-03 |
21/01/2221 January 2022 | Cessation of Harbay Yazici as a person with significant control on 2022-01-03 |
21/01/2221 January 2022 | Registered office address changed from 246 Rundells Harlow CM18 7HQ England to 191 Albany Park Avenue Enfield EN3 5NY on 2022-01-21 |
07/12/217 December 2021 | Confirmation statement made on 2021-08-06 with updates |
05/08/215 August 2021 | Resolutions |
20/06/2120 June 2021 | Withdraw the company strike off application |
20/06/2120 June 2021 | Application to strike the company off the register |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
19/08/2019 August 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20 |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
01/04/201 April 2020 | CONFIRMATION STATEMENT MADE ON 08/03/20, NO UPDATES |
27/09/1927 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19 |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
08/03/198 March 2019 | CONFIRMATION STATEMENT MADE ON 08/03/19, NO UPDATES |
26/12/1826 December 2018 | 30/04/18 TOTAL EXEMPTION FULL |
12/11/1812 November 2018 | PREVEXT FROM 31/03/2018 TO 30/04/2018 |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
13/03/1813 March 2018 | CONFIRMATION STATEMENT MADE ON 08/03/18, NO UPDATES |
27/11/1727 November 2017 | REGISTERED OFFICE CHANGED ON 27/11/2017 FROM C/O MONTAGU & CO. 174 BOUNCES ROAD LONDON N9 8LA UNITED KINGDOM |
09/08/179 August 2017 | DIRECTOR APPOINTED MR CAGRI KIRDAG |
09/08/179 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAGRI KIRDAG |
03/08/173 August 2017 | APPOINTMENT TERMINATED, DIRECTOR BAYRAM BALCI |
09/03/179 March 2017 | 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