UNIQE LIMITED
Company Documents
Date | Description |
---|---|
20/08/2420 August 2024 | Final Gazette dissolved via compulsory strike-off |
28/05/2428 May 2024 | First Gazette notice for compulsory strike-off |
28/02/2428 February 2024 | Registered office address changed to PO Box 4385, 12027971 - Companies House Default Address, Cardiff, CF14 8LH on 2024-02-28 |
10/08/2310 August 2023 | Confirmation statement made on 2023-08-10 with updates |
01/08/231 August 2023 | Change of details for Mr Miguel Almeida Esteves as a person with significant control on 2023-07-05 |
01/08/231 August 2023 | Director's details changed for Mr Miguel Almeida Esteves on 2023-07-05 |
01/08/231 August 2023 | Registered office address changed from 32 Frederick Road Sparkhill Birmingham B11 4JS England to New London House 6 London Street London EC3R 7LP on 2023-08-01 |
07/06/237 June 2023 | Director's details changed for Mr Miguel Almeida Esteves on 2023-05-02 |
07/06/237 June 2023 | Registered office address changed from 85 Broughton Road Thornton Heath CR7 6AJ England to 32 Frederick Road Sparkhill Birmingham B11 4JS on 2023-06-07 |
07/06/237 June 2023 | Change of details for Mr Miguel Almeida Esteves as a person with significant control on 2023-05-02 |
24/05/2324 May 2023 | Withdraw the company strike off application |
16/05/2316 May 2023 | First Gazette notice for voluntary strike-off |
16/05/2316 May 2023 | First Gazette notice for voluntary strike-off |
05/05/235 May 2023 | Application to strike the company off the register |
02/02/232 February 2023 | Micro company accounts made up to 2022-06-30 |
01/02/231 February 2023 | Micro company accounts made up to 2021-06-30 |
10/01/2310 January 2023 | Confirmation statement made on 2022-11-04 with no updates |
06/01/236 January 2023 | Compulsory strike-off action has been discontinued |
06/01/236 January 2023 | Compulsory strike-off action has been discontinued |
05/01/235 January 2023 | Micro company accounts made up to 2020-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
04/11/214 November 2021 | Termination of appointment of Srikaran Antony Sinnappu as a director on 2021-09-04 |
04/11/214 November 2021 | Notification of Miguel Almeida Esteves as a person with significant control on 2021-09-04 |
04/11/214 November 2021 | Confirmation statement made on 2021-11-04 with updates |
04/11/214 November 2021 | Appointment of Mr Miguel Almeida Esteves as a director on 2021-09-04 |
04/11/214 November 2021 | Cessation of Srikaran Antony Sinnappu as a person with significant control on 2021-09-04 |
04/11/214 November 2021 | Registered office address changed from Flat 6, Kent House 112 Hardy Road London SW19 1HZ England to 85 Broughton Road Thornton Heath CR7 6AJ on 2021-11-04 |
02/10/212 October 2021 | Compulsory strike-off action has been discontinued |
02/10/212 October 2021 | Compulsory strike-off action has been discontinued |
01/10/211 October 2021 | Confirmation statement made on 2021-06-02 with updates |
10/08/2110 August 2021 | First Gazette notice for compulsory strike-off |
10/08/2110 August 2021 | First Gazette notice for compulsory strike-off |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
25/07/2025 July 2020 | CONFIRMATION STATEMENT MADE ON 02/06/20, NO UPDATES |
25/07/2025 July 2020 | REGISTERED OFFICE CHANGED ON 25/07/2020 FROM 63-66 HATTON GARDEN 5TH FLOOR, SUITE 23 LONDON EC1N 8LE ENGLAND |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
03/06/193 June 2019 | REGISTERED OFFICE CHANGED ON 03/06/2019 FROM 63-66 HATTON GARDEN LONDON EC1N 8LE ENGLAND |
03/06/193 June 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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