SPROXTON UNITY LTD

Company Documents

DateDescription
18/06/2418 June 2024 Final Gazette dissolved via voluntary strike-off

View Document

18/06/2418 June 2024 Final Gazette dissolved via voluntary strike-off

View Document

11/06/2411 June 2024 Confirmation statement made on 2024-05-23 with no updates

View Document

02/04/242 April 2024 First Gazette notice for voluntary strike-off

View Document

02/04/242 April 2024 First Gazette notice for voluntary strike-off

View Document

21/03/2421 March 2024 Application to strike the company off the register

View Document

16/01/2416 January 2024 Micro company accounts made up to 2023-05-31

View Document

07/06/237 June 2023 Confirmation statement made on 2023-05-23 with updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

12/12/2212 December 2022 Micro company accounts made up to 2022-05-31

View Document

06/12/226 December 2022 Change of details for Mr Mohammed Ayyaz as a person with significant control on 2022-11-16

View Document

05/12/225 December 2022 Director's details changed for Mr Mohammed Ayyaz on 2022-11-16

View Document

05/12/225 December 2022 Director's details changed for Mr Mohammed Ayyaz on 2022-12-05

View Document

05/12/225 December 2022 Registered office address changed from 191 Washington Street Bradford BD8 9QP United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 2022-12-05

View Document

05/12/225 December 2022 Change of details for Mr Mohammed Ayyaz as a person with significant control on 2022-12-05

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

08/02/228 February 2022 Micro company accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

30/04/2130 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

28/05/2028 May 2020 CONFIRMATION STATEMENT MADE ON 23/05/20, WITH UPDATES

View Document

27/01/2027 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HOM GURUNG

View Document

27/01/2027 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

27/01/2027 January 2020 APPOINTMENT TERMINATED, DIRECTOR IMTIAZ SHAIK

View Document

27/01/2027 January 2020 REGISTERED OFFICE CHANGED ON 27/01/2020 FROM 1 DUFFIELD STREET LEICESTER LE2 0GF UNITED KINGDOM

View Document

27/01/2027 January 2020 CESSATION OF IMTIAZ SHAIK AS A PSC

View Document

27/01/2027 January 2020 DIRECTOR APPOINTED MR HOM GURUNG

View Document

20/06/1920 June 2019 CONFIRMATION STATEMENT MADE ON 23/05/19, WITH UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

25/02/1925 February 2019 CESSATION OF TIMOTHY JOHN BROWN AS A PSC

View Document

25/02/1925 February 2019 DIRECTOR APPOINTED MR IMTIAZ SHAIK

View Document

25/02/1925 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IMTIAZ SHAIK

View Document

25/02/1925 February 2019 REGISTERED OFFICE CHANGED ON 25/02/2019 FROM 12 BELPER ROAD HOLBROOK BELPER DE56 0SX ENGLAND

View Document

25/02/1925 February 2019 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY BROWN

View Document

06/02/196 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

25/07/1825 July 2018 DIRECTOR APPOINTED MR TERRY DUNNE

View Document

25/07/1825 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIMOTHY JOHN BROWN

View Document

25/07/1825 July 2018 CESSATION OF TERRY DUNNE AS A PSC

View Document

25/07/1825 July 2018 CESSATION OF STEVEN LEIGH SMITH AS A PSC

View Document

25/07/1825 July 2018 APPOINTMENT TERMINATED, DIRECTOR TERRY DUNNE

View Document

25/07/1825 July 2018 APPOINTMENT TERMINATED, DIRECTOR STEVEN SMITH

View Document

25/07/1825 July 2018 DIRECTOR APPOINTED MR TIMOTHY JOHN BROWN

View Document

25/07/1825 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TERRY DUNNE

View Document

25/07/1825 July 2018 REGISTERED OFFICE CHANGED ON 25/07/2018 FROM 6 WINSTON CLOSE COVENTRY CV2 1DW UNITED KINGDOM

View Document

05/06/185 June 2018 CONFIRMATION STATEMENT MADE ON 23/05/18, WITH UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

23/02/1823 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

30/10/1730 October 2017 APPOINTMENT TERMINATED, DIRECTOR TERENCE DUNNE

View Document

27/10/1727 October 2017 DIRECTOR APPOINTED MR STEVEN LEIGH SMITH

View Document

27/10/1727 October 2017 REGISTERED OFFICE CHANGED ON 27/10/2017 FROM 7 LIMEWOOD WAY LEEDS WEST YORKSHIRE LS14 1AB UNITED KINGDOM

View Document

27/10/1727 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVEN LEIGH SMITH

View Document

27/10/1727 October 2017 CESSATION OF TERENCE DUNNE AS A PSC

View Document

07/06/177 June 2017 CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

16/03/1716 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / TERENCE DUNNE / 16/03/2017

View Document

12/03/1712 March 2017 DIRECTOR APPOINTED TERENCE DUNNE

View Document

11/03/1711 March 2017 APPOINTMENT TERMINATED, DIRECTOR MARCIN PALUSINSKI

View Document

11/03/1711 March 2017 REGISTERED OFFICE CHANGED ON 11/03/2017 FROM 35 TURNPIKE WAY BEDFORD MK41 0EY UNITED KINGDOM

View Document

31/01/1731 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16

View Document

02/11/162 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MARCIN PALUSINSKI / 26/10/2016

View Document

02/11/162 November 2016 REGISTERED OFFICE CHANGED ON 02/11/2016 FROM 5 ST PHILLIPS COURT BRADFORD BD8 9PD UNITED KINGDOM

View Document

15/09/1615 September 2016 DIRECTOR APPOINTED MARCIN PALUSINSKI

View Document

15/09/1615 September 2016 APPOINTMENT TERMINATED, DIRECTOR MELISSA FEENAN

View Document

15/09/1615 September 2016 REGISTERED OFFICE CHANGED ON 15/09/2016 FROM 24 SHERWOOD DRIVE MELTON MOWBRAY LE13 0LL UNITED KINGDOM

View Document

07/06/167 June 2016 Annual return made up to 23 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

13/04/1613 April 2016 REGISTERED OFFICE CHANGED ON 13/04/2016 FROM 27 BERESFORD STREET OLDHAM OL4 2DT UNITED KINGDOM

View Document

13/04/1613 April 2016 APPOINTMENT TERMINATED, DIRECTOR VASILE SANDU

View Document

13/04/1613 April 2016 DIRECTOR APPOINTED MELISSA FEENAN

View Document

26/10/1526 October 2015 APPOINTMENT TERMINATED, DIRECTOR ANNA MICKALOVA

View Document

26/10/1526 October 2015 DIRECTOR APPOINTED VASILE SANDU

View Document

26/10/1526 October 2015 REGISTERED OFFICE CHANGED ON 26/10/2015 FROM 64 COPGROVE ROAD LEEDS LS8 2SP UNITED KINGDOM

View Document

03/08/153 August 2015 REGISTERED OFFICE CHANGED ON 03/08/2015 FROM 7 LIMEWOOD WAY LEEDS WEST YORKSHIRE LS14 1AB UNITED KINGDOM

View Document

03/08/153 August 2015 DIRECTOR APPOINTED MISS ANNA MICKALOVA

View Document

03/08/153 August 2015 APPOINTMENT TERMINATED, DIRECTOR TERENCE DUNNE

View Document

23/05/1523 May 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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