UNIFRANCE LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
18/02/2518 February 2025 | Resolutions |
14/02/2514 February 2025 | Registered office address changed from Hallswelle House 1 Hallswelle Road London NW11 0DH England to 6a Nesbitts Alley Barnet EN5 5XG on 2025-02-14 |
14/02/2514 February 2025 | Statement of affairs |
14/02/2514 February 2025 | Appointment of a voluntary liquidator |
02/08/242 August 2024 | Total exemption full accounts made up to 2023-10-31 |
26/07/2426 July 2024 | Previous accounting period shortened from 2023-11-07 to 2023-10-31 |
25/02/2425 February 2024 | Confirmation statement made on 2024-02-13 with no updates |
08/08/238 August 2023 | Total exemption full accounts made up to 2022-10-31 |
31/07/2331 July 2023 | Previous accounting period shortened from 2022-11-08 to 2022-11-07 |
28/07/2328 July 2023 | Previous accounting period extended from 2022-10-31 to 2022-11-08 |
24/02/2324 February 2023 | Confirmation statement made on 2023-02-13 with no updates |
11/11/2211 November 2022 | Total exemption full accounts made up to 2021-11-01 |
31/10/2231 October 2022 | Current accounting period shortened from 2021-11-01 to 2021-10-31 |
25/10/2225 October 2022 | Registered office address changed from 231a Regents Park Road London N3 3LD England to Hallswelle House 1 Hallswelle Road London NW11 0DH on 2022-10-25 |
30/09/2230 September 2022 | Registered office address changed from Audley House 12 Margaret Street London W1W 8RH England to 231a Regents Park Road London N3 3LD on 2022-09-30 |
03/11/213 November 2021 | Total exemption full accounts made up to 2020-11-03 |
02/11/212 November 2021 | Current accounting period shortened from 2020-11-03 to 2020-11-02 |
02/08/212 August 2021 | Previous accounting period shortened from 2020-11-04 to 2020-11-03 |
03/03/203 March 2020 | APPOINTMENT TERMINATED, DIRECTOR LIZA HAROONI |
03/03/203 March 2020 | DIRECTOR APPOINTED MRS INGRID HAROONI |
03/03/203 March 2020 | CONFIRMATION STATEMENT MADE ON 13/02/20, WITH UPDATES |
03/03/203 March 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL INGRID HAROONI |
03/03/203 March 2020 | CESSATION OF LIZA HAROONI AS A PSC |
03/02/203 February 2020 | 31/10/18 TOTAL EXEMPTION FULL |
01/11/191 November 2019 | CONFIRMATION STATEMENT MADE ON 05/10/19, NO UPDATES |
01/11/191 November 2019 | PREVSHO FROM 05/11/2018 TO 04/11/2018 |
05/08/195 August 2019 | PREVSHO FROM 06/11/2018 TO 05/11/2018 |
30/01/1930 January 2019 | 31/10/17 TOTAL EXEMPTION FULL |
29/10/1829 October 2018 | PREVSHO FROM 07/11/2017 TO 06/11/2017 |
16/10/1816 October 2018 | CONFIRMATION STATEMENT MADE ON 05/10/18, NO UPDATES |
30/07/1830 July 2018 | PREVSHO FROM 08/11/2017 TO 07/11/2017 |
26/07/1826 July 2018 | PREVEXT FROM 31/10/2017 TO 08/11/2017 |
22/06/1822 June 2018 | REGISTERED OFFICE CHANGED ON 22/06/2018 FROM 68 GREAT PORTLAND STREET LONDON W1W 7NG |
20/10/1720 October 2017 | CONFIRMATION STATEMENT MADE ON 05/10/17, WITH UPDATES |
11/10/1711 October 2017 | 31/10/16 TOTAL EXEMPTION FULL |
10/08/1710 August 2017 | STATEMENT OF COMPANY'S OBJECTS |
10/08/1710 August 2017 | ADOPT ARTICLES 20/07/2017 |
03/08/173 August 2017 | 20/07/17 STATEMENT OF CAPITAL GBP 50000 |
17/01/1717 January 2017 | Annual accounts small company total exemption made up to 31 October 2015 |
06/10/166 October 2016 | DISS40 (DISS40(SOAD)) |
05/10/165 October 2016 | CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES |
04/10/164 October 2016 | FIRST GAZETTE |
20/06/1620 June 2016 | Annual return made up to 28 May 2016 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
30/07/1530 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
18/06/1518 June 2015 | DIRECTOR'S CHANGE OF PARTICULARS / LIZA HAROONI / 01/05/2015 |
03/06/153 June 2015 | Annual return made up to 28 May 2015 with full list of shareholders |
04/09/144 September 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
06/06/146 June 2014 | Annual return made up to 28 May 2014 with full list of shareholders |
26/07/1326 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
03/06/133 June 2013 | Annual return made up to 28 May 2013 with full list of shareholders |
04/09/124 September 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
25/06/1225 June 2012 | Annual return made up to 28 May 2012 with full list of shareholders |
03/08/113 August 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
28/07/1128 July 2011 | Annual return made up to 28 May 2011 with full list of shareholders |
15/07/1115 July 2011 | REGISTERED OFFICE CHANGED ON 15/07/2011 FROM 43 CROOKED USAGE LONDON N3 3EU ENGLAND |
03/10/103 October 2010 | REGISTERED OFFICE CHANGED ON 03/10/2010 FROM 29 WATERLOO ROAD LONDON NW2 7TY |
03/10/103 October 2010 | SECRETARY'S CHANGE OF PARTICULARS / INGRID HAROONI / 20/09/2010 |
01/07/101 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / LIZA HAROONI / 25/05/2010 |
01/07/101 July 2010 | Annual return made up to 28 May 2010 with full list of shareholders |
25/06/1025 June 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
08/01/108 January 2010 | COMPANY NAME CHANGED UNIFRANCE (UK) LIMITED CERTIFICATE ISSUED ON 08/01/10 |
08/01/108 January 2010 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
01/11/091 November 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
31/07/0931 July 2009 | RETURN MADE UP TO 28/05/09; FULL LIST OF MEMBERS |
28/08/0828 August 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
21/07/0821 July 2008 | RETURN MADE UP TO 28/05/08; FULL LIST OF MEMBERS |
29/04/0829 April 2008 | APPOINTMENT TERMINATED DIRECTOR FARZAD HAROONI |
19/03/0819 March 2008 | Annual accounts small company total exemption made up to 31 October 2006 |
04/12/074 December 2007 | COMPANY NAME CHANGED UNIFRANCE LIMITED CERTIFICATE ISSUED ON 04/12/07 |
18/08/0718 August 2007 | RETURN MADE UP TO 28/05/07; NO CHANGE OF MEMBERS |
30/01/0730 January 2007 | NEW DIRECTOR APPOINTED |
30/01/0730 January 2007 | RETURN MADE UP TO 28/05/06; FULL LIST OF MEMBERS |
24/07/0624 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
13/06/0513 June 2005 | RETURN MADE UP TO 28/05/05; FULL LIST OF MEMBERS |
13/06/0513 June 2005 | ACC. REF. DATE EXTENDED FROM 31/05/05 TO 31/10/05 |
26/10/0426 October 2004 | NEW DIRECTOR APPOINTED |
01/10/041 October 2004 | NEW SECRETARY APPOINTED |
01/06/041 June 2004 | DIRECTOR RESIGNED |
01/06/041 June 2004 | SECRETARY RESIGNED |
28/05/0428 May 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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