UNIQUE HOME IMPROVEMENTS NORFOLK LTD
Company Documents
| Date | Description |
|---|---|
| 04/03/254 March 2025 | Final Gazette dissolved via voluntary strike-off |
| 04/03/254 March 2025 | Final Gazette dissolved via voluntary strike-off |
| 14/01/2514 January 2025 | Voluntary strike-off action has been suspended |
| 14/01/2514 January 2025 | Voluntary strike-off action has been suspended |
| 17/12/2417 December 2024 | First Gazette notice for voluntary strike-off |
| 17/12/2417 December 2024 | First Gazette notice for voluntary strike-off |
| 06/12/246 December 2024 | Application to strike the company off the register |
| 01/10/241 October 2024 | Termination of appointment of Sofie Taylor as a secretary on 2024-10-01 |
| 01/10/241 October 2024 | Cessation of Sofie Lindsay Taylor as a person with significant control on 2024-08-01 |
| 01/10/241 October 2024 | Termination of appointment of Peter Dallas Goodchild as a director on 2024-10-01 |
| 28/08/2428 August 2024 | Micro company accounts made up to 2023-12-31 |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 05/12/235 December 2023 | Confirmation statement made on 2023-11-07 with updates |
| 09/11/239 November 2023 | Statement of capital following an allotment of shares on 2022-12-01 |
| 09/11/239 November 2023 | Change of details for Miss Sofie Lindsay Taylor as a person with significant control on 2022-12-01 |
| 09/11/239 November 2023 | Change of details for Mr James William Rose as a person with significant control on 2022-12-01 |
| 04/08/234 August 2023 | Micro company accounts made up to 2022-12-31 |
| 17/04/2317 April 2023 | Previous accounting period extended from 2022-11-30 to 2022-12-31 |
| 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 |
| 08/01/238 January 2023 | Appointment of Miss Sofie Taylor as a secretary on 2023-01-01 |
| 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 |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 08/11/228 November 2022 | Appointment of Mr James William Rose as a director on 2022-10-31 |
| 08/11/228 November 2022 | Confirmation statement made on 2022-11-07 with no updates |
| 08/11/228 November 2022 | Notification of James William Rose as a person with significant control on 2022-10-31 |
| 08/11/228 November 2022 | Termination of appointment of Sofie Taylor as a director on 2022-10-31 |
| 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 |
| 24/01/2224 January 2022 | Appointment of Mr Peter Dallas Goodchild as a director on 2022-01-20 |
| 08/11/218 November 2021 | Incorporation |
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