UNIQUE HOME IMPROVEMENTS NORFOLK LTD

Company Documents

DateDescription
04/03/254 March 2025 Final Gazette dissolved via voluntary strike-off

View Document

04/03/254 March 2025 Final Gazette dissolved via voluntary strike-off

View Document

14/01/2514 January 2025 Voluntary strike-off action has been suspended

View Document

14/01/2514 January 2025 Voluntary strike-off action has been suspended

View Document

17/12/2417 December 2024 First Gazette notice for voluntary strike-off

View Document

17/12/2417 December 2024 First Gazette notice for voluntary strike-off

View Document

06/12/246 December 2024 Application to strike the company off the register

View Document

01/10/241 October 2024 Termination of appointment of Sofie Taylor as a secretary on 2024-10-01

View Document

01/10/241 October 2024 Cessation of Sofie Lindsay Taylor as a person with significant control on 2024-08-01

View Document

01/10/241 October 2024 Termination of appointment of Peter Dallas Goodchild as a director on 2024-10-01

View Document

28/08/2428 August 2024 Micro company accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

05/12/235 December 2023 Confirmation statement made on 2023-11-07 with updates

View Document

09/11/239 November 2023 Statement of capital following an allotment of shares on 2022-12-01

View Document

09/11/239 November 2023 Change of details for Miss Sofie Lindsay Taylor as a person with significant control on 2022-12-01

View Document

09/11/239 November 2023 Change of details for Mr James William Rose as a person with significant control on 2022-12-01

View Document

04/08/234 August 2023 Micro company accounts made up to 2022-12-31

View Document

17/04/2317 April 2023 Previous accounting period extended from 2022-11-30 to 2022-12-31

View Document

17/04/2317 April 2023 Registered office address changed from 34a Alma Avenue Terrington St. Clement King's Lynn PE34 4LW England to 22-26 King Street King's Lynn Norfolk PE30 1HJ on 2023-04-17

View Document

08/01/238 January 2023 Appointment of Miss Sofie Taylor as a secretary on 2023-01-01

View Document

08/01/238 January 2023 Registered office address changed from 63 Westmead Avenue Wisbech PE13 2SL England to 34a Alma Avenue Terrington St. Clement King's Lynn PE34 4LW on 2023-01-08

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

08/11/228 November 2022 Appointment of Mr James William Rose as a director on 2022-10-31

View Document

08/11/228 November 2022 Confirmation statement made on 2022-11-07 with no updates

View Document

08/11/228 November 2022 Notification of James William Rose as a person with significant control on 2022-10-31

View Document

08/11/228 November 2022 Termination of appointment of Sofie Taylor as a director on 2022-10-31

View Document

27/03/2227 March 2022 Registered office address changed from 162a Main Road Clenchwarton King's Lynn PE34 4DT England to 63 Westmead Avenue Wisbech PE13 2SL on 2022-03-27

View Document

24/01/2224 January 2022 Appointment of Mr Peter Dallas Goodchild as a director on 2022-01-20

View Document

08/11/218 November 2021 Incorporation

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