UNITY DEVELOPMENTS NE LTD
Company Documents
Date | Description |
---|---|
27/02/2427 February 2024 | Compulsory strike-off action has been suspended |
27/02/2427 February 2024 | Compulsory strike-off action has been suspended |
06/02/246 February 2024 | First Gazette notice for compulsory strike-off |
06/02/246 February 2024 | First Gazette notice for compulsory strike-off |
06/12/236 December 2023 | Compulsory strike-off action has been discontinued |
06/12/236 December 2023 | Compulsory strike-off action has been discontinued |
05/12/235 December 2023 | Confirmation statement made on 2023-11-21 with no updates |
23/03/2323 March 2023 | Compulsory strike-off action has been suspended |
23/03/2323 March 2023 | Compulsory strike-off action has been suspended |
07/03/237 March 2023 | First Gazette notice for compulsory strike-off |
07/03/237 March 2023 | First Gazette notice for compulsory strike-off |
16/12/2216 December 2022 | Confirmation statement made on 2022-11-21 with no updates |
08/11/228 November 2022 | Termination of appointment of Iain Cruickshank as a director on 2022-11-08 |
08/11/228 November 2022 | Registered office address changed from 27 Basil Way South Shields NE34 8UA United Kingdom to Birtley Business Centre Imex Business Centre Birtley Chester Le Street DH3 1QT on 2022-11-08 |
08/11/228 November 2022 | Cessation of Francesca Mastrangelo as a person with significant control on 2022-01-01 |
08/11/228 November 2022 | Cessation of Iain Cruickshank as a person with significant control on 2022-11-08 |
08/11/228 November 2022 | Termination of appointment of Francesca Mastrangelo as a director on 2022-11-08 |
17/12/2117 December 2021 | Appointment of Mrs Francesca Mastrangelo as a director on 2021-12-17 |
17/12/2117 December 2021 | Notification of Francesca Mastrangelo as a person with significant control on 2021-12-17 |
17/12/2117 December 2021 | Confirmation statement made on 2021-11-21 with updates |
17/12/2117 December 2021 | Change of details for Mr Iain Cruickshank as a person with significant control on 2021-12-17 |
16/12/2116 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
21/12/2021 December 2020 | CURRSHO FROM 30/11/2021 TO 31/03/2021 |
21/11/2021 November 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN CRUICKSHANK / 10/11/2020 |
21/11/2021 November 2020 | CONFIRMATION STATEMENT MADE ON 21/11/20, WITH UPDATES |
20/11/2020 November 2020 | PSC'S CHANGE OF PARTICULARS / MR IAN CRUICKSHANK / 10/11/2020 |
10/11/2010 November 2020 | 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