OWNERS UNITY LTD
Company Documents
Date | Description |
---|---|
08/03/258 March 2025 | Compulsory strike-off action has been discontinued |
08/03/258 March 2025 | Compulsory strike-off action has been discontinued |
07/03/257 March 2025 | Accounts for a dormant company made up to 2023-11-30 |
28/01/2528 January 2025 | First Gazette notice for compulsory strike-off |
28/01/2528 January 2025 | First Gazette notice for compulsory strike-off |
30/11/2430 November 2024 | Termination of appointment of Dean White as a director on 2024-10-31 |
30/11/2430 November 2024 | Confirmation statement made on 2024-11-02 with updates |
30/11/2430 November 2024 | Termination of appointment of Harvey Mcfaull as a director on 2024-10-31 |
30/11/2430 November 2024 | Termination of appointment of Malek Alameddine as a director on 2024-10-31 |
30/11/2430 November 2024 | Termination of appointment of Saleh Saadeddine as a director on 2024-10-31 |
10/02/2410 February 2024 | Compulsory strike-off action has been discontinued |
10/02/2410 February 2024 | Compulsory strike-off action has been discontinued |
07/02/247 February 2024 | Director's details changed for Mr Dean White on 2023-11-02 |
07/02/247 February 2024 | Director's details changed for Mr Harvey Mcfaull on 2023-11-02 |
07/02/247 February 2024 | Confirmation statement made on 2023-11-02 with updates |
30/01/2430 January 2024 | First Gazette notice for compulsory strike-off |
30/01/2430 January 2024 | First Gazette notice for compulsory strike-off |
20/12/2320 December 2023 | Change of details for Mr Scott William Scherer as a person with significant control on 2023-11-02 |
20/12/2320 December 2023 | Director's details changed for Mr Harvey Mcfaull on 2023-11-02 |
20/12/2320 December 2023 | Director's details changed for Mr Harvey Mcfaull on 2023-11-02 |
20/12/2320 December 2023 | Director's details changed for Mr Scott William Scherer on 2023-11-02 |
20/12/2320 December 2023 | Director's details changed for Mr Dean White on 2023-11-02 |
15/12/2315 December 2023 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to The Old Brewery Castle Eden Hartlepool TS27 4SU on 2023-12-15 |
15/12/2315 December 2023 | Director's details changed for Mr Scott William Scherer on 2023-10-01 |
15/12/2315 December 2023 | Director's details changed for Mr Malek Alameddine on 2023-10-01 |
15/12/2315 December 2023 | Change of details for Mr Scott William Scherer as a person with significant control on 2023-10-01 |
15/12/2315 December 2023 | Director's details changed for Mr Saleh Saadeddine on 2023-10-01 |
30/11/2330 November 2023 | Annual accounts for year ending 30 Nov 2023 |
04/10/234 October 2023 | Compulsory strike-off action has been discontinued |
04/10/234 October 2023 | Compulsory strike-off action has been discontinued |
03/10/233 October 2023 | First Gazette notice for compulsory strike-off |
03/10/233 October 2023 | First Gazette notice for compulsory strike-off |
30/09/2330 September 2023 | Accounts for a dormant company made up to 2022-11-30 |
05/01/235 January 2023 | Confirmation statement made on 2022-11-02 with no updates |
30/11/2230 November 2022 | Annual accounts for year ending 30 Nov 2022 |
03/11/213 November 2021 | Incorporation |
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