UNITY GOLF LIMITED

Company Documents

DateDescription
05/08/255 August 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

05/08/255 August 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

18/01/2518 January 2025 Compulsory strike-off action has been suspended

View Document

18/01/2518 January 2025 Compulsory strike-off action has been suspended

View Document

24/12/2424 December 2024 Compulsory strike-off action has been suspended

View Document

24/12/2424 December 2024 Compulsory strike-off action has been suspended

View Document

15/10/2415 October 2024 First Gazette notice for compulsory strike-off

View Document

15/10/2415 October 2024 First Gazette notice for compulsory strike-off

View Document

10/06/2410 June 2024 Micro company accounts made up to 2023-09-29

View Document

29/12/2329 December 2023 Previous accounting period extended from 2023-03-30 to 2023-09-29

View Document

29/09/2329 September 2023 Annual accounts for year ending 29 Sep 2023

View Accounts

25/05/2325 May 2023 Confirmation statement made on 2023-04-01 with updates

View Document

25/05/2325 May 2023 Cessation of William Jan Michel Roebuck as a person with significant control on 2022-09-30

View Document

25/05/2325 May 2023 Change of details for Mr Thomas Phillip Hayward as a person with significant control on 2022-09-30

View Document

23/05/2323 May 2023 Compulsory strike-off action has been discontinued

View Document

23/05/2323 May 2023 Compulsory strike-off action has been discontinued

View Document

22/05/2322 May 2023 Micro company accounts made up to 2022-03-30

View Document

02/05/232 May 2023 First Gazette notice for compulsory strike-off

View Document

02/05/232 May 2023 First Gazette notice for compulsory strike-off

View Document

28/11/2228 November 2022 Previous accounting period shortened from 2022-03-31 to 2022-03-30

View Document

02/10/222 October 2022 Termination of appointment of William Roebuck as a director on 2022-09-30

View Document

30/03/2230 March 2022 Annual accounts for year ending 30 Mar 2022

View Accounts

01/04/211 April 2021 PSC'S CHANGE OF PARTICULARS / MR WILLIAM ROEBUCK / 04/03/2021

View Document

01/04/211 April 2021 PSC'S CHANGE OF PARTICULARS / MR THOMAS PHILLIP HAYWARD / 04/03/2021

View Document

01/04/211 April 2021 CONFIRMATION STATEMENT MADE ON 01/04/21, WITH UPDATES

View Document

28/03/2128 March 2021 04/03/21 STATEMENT OF CAPITAL GBP 20

View Document

04/03/214 March 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

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