UNI 2 PARTY LTD

Company Documents

DateDescription
06/06/236 June 2023 Final Gazette dissolved via voluntary strike-off

View Document

06/06/236 June 2023 Final Gazette dissolved via voluntary strike-off

View Document

21/03/2321 March 2023 First Gazette notice for voluntary strike-off

View Document

21/03/2321 March 2023 First Gazette notice for voluntary strike-off

View Document

09/03/239 March 2023 Application to strike the company off the register

View Document

11/10/2211 October 2022 Confirmation statement made on 2022-09-25 with no updates

View Document

10/05/2210 May 2022 Registered office address changed from 89 - 91 Derby Road Nottingham NG1 5BB to 8 Clinton Terrace Derby Road Nottingham NG7 1LY on 2022-05-10

View Document

11/10/2111 October 2021 Confirmation statement made on 2021-09-25 with updates

View Document

28/09/2128 September 2021 Director's details changed for Mr Edward Geoffrey Henderson on 2021-09-28

View Document

28/09/2128 September 2021 Cessation of Uni2 Hold Tight Limited as a person with significant control on 2021-09-28

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

14/05/2114 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

23/10/2023 October 2020 CONFIRMATION STATEMENT MADE ON 25/09/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

10/02/2010 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

10/09/1910 September 2019 CONFIRMATION STATEMENT MADE ON 28/08/19, WITH UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

01/03/191 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

29/08/1829 August 2018 CONFIRMATION STATEMENT MADE ON 28/08/18, WITH UPDATES

View Document

31/05/1831 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

04/10/174 October 2017 APPOINTMENT TERMINATED, DIRECTOR SIMON JACOBS

View Document

04/10/174 October 2017 APPOINTMENT TERMINATED, DIRECTOR ROBERT ATKINSON

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

30/08/1730 August 2017 CONFIRMATION STATEMENT MADE ON 28/08/17, WITH UPDATES

View Document

30/08/1730 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL UNI2 HOLD TIGHT LIMITED

View Document

31/05/1731 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

26/10/1626 October 2016 CONFIRMATION STATEMENT MADE ON 28/08/16, WITH UPDATES

View Document

27/03/1627 March 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

27/09/1527 September 2015 Annual return made up to 28 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

31/05/1531 May 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/14

View Document

29/05/1529 May 2015 REGISTERED OFFICE CHANGED ON 29/05/2015 FROM CATERWAY FULWOOD ROAD SOUTH HUTHWAITE SUTTON-IN-ASHFIELD NOTTINGHAMSHIRE NG17 2JZ

View Document

18/09/1418 September 2014 Annual return made up to 28 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

08/05/148 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

23/09/1323 September 2013 Annual return made up to 28 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

26/09/1226 September 2012 REGISTERED OFFICE CHANGED ON 26/09/2012 FROM DEACONSBANK THE GREEN WESSINGTON DERBYSHIRE DE55 6DQ ENGLAND

View Document

26/09/1226 September 2012 DIRECTOR APPOINTED MR ROBERT WILLIAM ATKINSON

View Document

25/09/1225 September 2012 DIRECTOR APPOINTED MR SIMON JOSHUA JACOBS

View Document

25/09/1225 September 2012 APPOINTMENT TERMINATED, DIRECTOR RAYMOND ATKINSON

View Document

25/09/1225 September 2012 DIRECTOR APPOINTED MR EDWARD GEOFFREY HENDERSON

View Document

28/08/1228 August 2012 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