UNIQUE LINENS LTD

Company Documents

DateDescription
09/09/259 September 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

09/09/259 September 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

24/06/2524 June 2025 First Gazette notice for compulsory strike-off

View Document

24/06/2524 June 2025 First Gazette notice for compulsory strike-off

View Document

18/03/2518 March 2025 Notification of Muhammad Ali Shahzad as a person with significant control on 2025-03-10

View Document

11/01/2511 January 2025 Appointment of Muhammad Bilal as a director on 2025-01-10

View Document

11/01/2511 January 2025 Registered office address changed from Kemp House 160 City Road London EC1V 2NX England to 12 Old Street Ashton-Under-Lyne OL6 6LB on 2025-01-11

View Document

06/01/256 January 2025 Accounts for a dormant company made up to 2024-02-28

View Document

30/09/2430 September 2024 Cessation of Muneeran Hanif as a person with significant control on 2024-09-28

View Document

30/09/2430 September 2024 Termination of appointment of Muneeran Hanif as a director on 2024-09-28

View Document

24/04/2424 April 2024 Confirmation statement made on 2024-04-08 with no updates

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

27/11/2327 November 2023 Micro company accounts made up to 2023-02-28

View Document

27/08/2327 August 2023 Notification of Muneeran Hanif as a person with significant control on 2023-08-20

View Document

27/08/2327 August 2023 Cessation of Muhammad Ali Shahzad as a person with significant control on 2023-08-20

View Document

27/08/2327 August 2023 Appointment of Muneeran Hanif as a director on 2023-08-20

View Document

27/04/2327 April 2023 Confirmation statement made on 2023-04-08 with no updates

View Document

02/04/232 April 2023 Registered office address changed from 71 Allinson Close Leicester LE5 4EE England to Kemp House 160 City Road London EC1V 2NX on 2023-04-02

View Document

13/03/2313 March 2023 Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to 71 Allinson Close Leicester LE5 4EE on 2023-03-13

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

16/06/2216 June 2022 Registered office address changed from , 128 City Road, London, EC1V 2NX, United Kingdom to 12 Old Street Ashton-Under-Lyne OL6 6LB on 2022-06-16

View Document

10/06/2210 June 2022 Registered office address changed from , Kemp House 160 City Road, London, EC1V 2NX, United Kingdom to 12 Old Street Ashton-Under-Lyne OL6 6LB on 2022-06-10

View Document

25/04/2225 April 2022 Change of details for Mr Muhammad Ali Shahzad as a person with significant control on 2022-04-23

View Document

08/04/228 April 2022 Confirmation statement made on 2022-04-08 with updates

View Document

06/04/226 April 2022 Confirmation statement made on 2022-04-06 with updates

View Document

05/04/225 April 2022 Confirmation statement made on 2022-04-05 with no updates

View Document

28/02/2228 February 2022 Appointment of Mr Muhammad Ali Shahzad as a director on 2022-02-28

View Document

28/02/2228 February 2022 Notification of Muhammad Ali Shahzad as a person with significant control on 2022-02-28

View Document

25/02/2225 February 2022 Incorporation

View Document


More Company Information
Recently Viewed
  • JEV GRAPHICS LIMITED


  • 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