UNITY PRODUCTS LIMITED

Company Documents

DateDescription
04/12/184 December 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

18/09/1818 September 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

11/09/1811 September 2018 APPLICATION FOR STRIKING-OFF

View Document

03/09/183 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

02/05/182 May 2018 DISS40 (DISS40(SOAD))

View Document

01/05/181 May 2018 FIRST GAZETTE

View Document

30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 06/02/18, WITH UPDATES

View Document

12/03/1812 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVE DAVIES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

22/01/1822 January 2018 CESSATION OF ELIZABETH ELLEN ROBB AS A PSC

View Document

08/01/188 January 2018 28/02/17 TOTAL EXEMPTION FULL

View Document

20/12/1720 December 2017 REGISTERED OFFICE CHANGED ON 20/12/2017 FROM 35 CALTHORPE ROAD EDGBASTON BIRMINGHAM B15 1TS UNITED KINGDOM

View Document

01/03/171 March 2017 CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES

View Document

01/03/171 March 2017 REGISTERED OFFICE CHANGED ON 01/03/2017 FROM C/O MOORE STEPHENS LLP CHEVIOT HOUSE 53 SHEEP STREET NORTHAMPTON NN1 2NE UNITED KINGDOM

View Document

12/01/1712 January 2017 Annual accounts small company total exemption made up to 29 February 2016

View Document

14/05/1614 May 2016 DISS40 (DISS40(SOAD))

View Document

11/05/1611 May 2016 Annual return made up to 6 February 2016 with full list of shareholders

View Document

10/05/1610 May 2016 REGISTERED OFFICE CHANGED ON 10/05/2016 FROM C/O CHANTREY VELLACOTT DFK CHEVIOT HOUSE 53 SHEEP STREET NORTHAMPTON NN1 2NE

View Document

03/05/163 May 2016 FIRST GAZETTE

View Document

08/12/158 December 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

24/03/1524 March 2015 DIRECTOR APPOINTED MR STEVE DAVIES

View Document

24/03/1524 March 2015 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH ROBB

View Document

18/03/1518 March 2015 Annual return made up to 6 February 2015 with full list of shareholders

View Document

24/02/1524 February 2015 DISS40 (DISS40(SOAD))

View Document

22/02/1522 February 2015 Annual accounts small company total exemption made up to 28 February 2014

View Document

03/02/153 February 2015 FIRST GAZETTE

View Document

03/03/143 March 2014 Annual return made up to 6 February 2014 with full list of shareholders

View Document

06/02/136 February 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information