UNWIND TRADER LTD.
Company Documents
Date | Description |
---|---|
14/03/2514 March 2025 | Compulsory strike-off action has been suspended |
14/03/2514 March 2025 | Compulsory strike-off action has been suspended |
11/02/2511 February 2025 | First Gazette notice for compulsory strike-off |
11/02/2511 February 2025 | First Gazette notice for compulsory strike-off |
08/05/248 May 2024 | Compulsory strike-off action has been discontinued |
08/05/248 May 2024 | Compulsory strike-off action has been discontinued |
07/05/247 May 2024 | Accounts for a dormant company made up to 2023-11-30 |
07/05/247 May 2024 | Confirmation statement made on 2023-11-21 with no updates |
12/03/2412 March 2024 | Compulsory strike-off action has been suspended |
12/03/2412 March 2024 | Compulsory strike-off action has been suspended |
13/02/2413 February 2024 | First Gazette notice for compulsory strike-off |
13/02/2413 February 2024 | First Gazette notice for compulsory strike-off |
30/11/2330 November 2023 | Annual accounts for year ending 30 Nov 2023 |
30/11/2230 November 2022 | Confirmation statement made on 2022-11-21 with updates |
30/11/2230 November 2022 | Annual accounts for year ending 30 Nov 2022 |
29/11/2229 November 2022 | Registered office address changed from 32 Drayton Road London N17 6HJ England to 141 Somerset Gardens Creighton Road London N17 8JX on 2022-11-29 |
15/01/2215 January 2022 | Accounts for a dormant company made up to 2021-11-30 |
17/12/2117 December 2021 | Confirmation statement made on 2021-11-21 with no updates |
30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
30/11/1930 November 2019 | Annual accounts for year ending 30 Nov 2019 |
19/03/1919 March 2019 | DISS40 (DISS40(SOAD)) |
18/03/1918 March 2019 | CONFIRMATION STATEMENT MADE ON 21/11/18, NO UPDATES |
18/03/1918 March 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/18 |
12/02/1912 February 2019 | FIRST GAZETTE |
30/11/1830 November 2018 | Annual accounts for year ending 30 Nov 2018 |
18/06/1818 June 2018 | APPOINTMENT TERMINATED, DIRECTOR IGNACIO KOZHAYA ABUHAYAR |
18/06/1818 June 2018 | WITHDRAWAL OF ELECTION TO KEEP DIRECTORS REGISTER INFORMATION ON THE CENTRAL REGISTER |
18/06/1818 June 2018 | DIRECTOR APPOINTED MRS. ALEXANDRA MEADE |
18/06/1818 June 2018 | REGISTER SNAPSHOT FOR EW01 |
18/06/1818 June 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEXANDRA MEADE |
18/06/1818 June 2018 | CESSATION OF ANTONIO KOZHAYA JORGE AS A PSC |
18/06/1818 June 2018 | APPOINTMENT TERMINATED, DIRECTOR ANTONIO KOZHAYA JORGE |
22/11/1722 November 2017 | 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