UNIC PROPERTY INVESTMENTS LIMITED

Company Documents

DateDescription
15/10/2415 October 2024 Final Gazette dissolved via compulsory strike-off

View Document

15/10/2415 October 2024 Final Gazette dissolved via compulsory strike-off

View Document

30/07/2430 July 2024 First Gazette notice for compulsory strike-off

View Document

30/10/2330 October 2023 Micro company accounts made up to 2022-10-31

View Document

30/06/2330 June 2023 Confirmation statement made on 2023-05-14 with no updates

View Document

30/01/2330 January 2023 Satisfaction of charge 051282290009 in full

View Document

30/01/2330 January 2023 Satisfaction of charge 051282290008 in full

View Document

30/01/2330 January 2023 Satisfaction of charge 051282290010 in full

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

05/01/225 January 2022 Compulsory strike-off action has been discontinued

View Document

05/01/225 January 2022 Compulsory strike-off action has been discontinued

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

30/12/2130 December 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

28/07/2028 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

27/05/2027 May 2020 CONFIRMATION STATEMENT MADE ON 14/05/20, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

29/07/1929 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

30/05/1930 May 2019 CONFIRMATION STATEMENT MADE ON 14/05/19, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

30/07/1830 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

28/05/1828 May 2018 CONFIRMATION STATEMENT MADE ON 14/05/18, NO UPDATES

View Document

01/02/181 February 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

01/02/181 February 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

30/01/1830 January 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

31/07/1731 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

05/06/175 June 2017 CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

27/07/1627 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 051282290011

View Document

27/07/1627 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 051282290010

View Document

26/07/1626 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 051282290009

View Document

26/07/1626 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 051282290008

View Document

26/07/1626 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

20/07/1620 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 051282290007

View Document

02/07/162 July 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

02/07/162 July 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

02/07/162 July 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

02/06/162 June 2016 Annual return made up to 14 May 2016 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

30/07/1530 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

18/06/1518 June 2015 Annual return made up to 14 May 2015 with full list of shareholders

View Document

06/05/156 May 2015 REGISTERED OFFICE CHANGED ON 06/05/2015 FROM 591 LONDON ROAD NORTH CHEAM SURREY SM3 9AG

View Document

09/02/159 February 2015 05/02/15 STATEMENT OF CAPITAL GBP 150

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

25/07/1425 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

18/07/1418 July 2014 Annual return made up to 14 May 2014 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

10/10/1310 October 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/12

View Document

01/08/131 August 2013 Annual return made up to 14 May 2013 with full list of shareholders

View Document

30/07/1330 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

03/05/133 May 2013 REGISTERED OFFICE CHANGED ON 03/05/2013 FROM THE PRINTWORKS 4A BLAKE MEWS 1-17 STATION AVENUE KEW GARDENS RICHMOND UPON THAMES SURREY TW9 3GA

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

18/07/1218 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

04/07/124 July 2012 Annual return made up to 14 May 2012 with full list of shareholders

View Document

21/09/1121 September 2011 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/10

View Document

01/08/111 August 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

25/07/1125 July 2011 Annual return made up to 14 May 2011 with full list of shareholders

View Document

31/08/1031 August 2010 Annual return made up to 14 May 2010 with full list of shareholders

View Document

17/08/1017 August 2010 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/09

View Document

29/07/1029 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

31/10/0931 October 2009 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/08

View Document

27/08/0927 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

13/07/0913 July 2009 APPOINTMENT TERMINATED DIRECTOR DHIRA MITRA

View Document

08/07/098 July 2009 RETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS

View Document

22/08/0822 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

27/06/0827 June 2008 MEMORANDUM OF ASSOCIATION

View Document

25/06/0825 June 2008 COMPANY NAME CHANGED UNICOM PROPERTY INVESTMENTS LIMITED CERTIFICATE ISSUED ON 25/06/08

View Document

25/06/0825 June 2008 RETURN MADE UP TO 14/05/08; FULL LIST OF MEMBERS

View Document

30/08/0730 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

16/08/0716 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/08/0716 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/08/0716 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/07/0724 July 2007 RETURN MADE UP TO 14/05/07; FULL LIST OF MEMBERS

View Document

02/08/062 August 2006 RETURN MADE UP TO 14/05/06; FULL LIST OF MEMBERS

View Document

19/06/0619 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

17/01/0617 January 2006 DELIVERY EXT'D 3 MTH 31/10/05

View Document

21/12/0521 December 2005 REGISTERED OFFICE CHANGED ON 21/12/05 FROM: FIRST FLOOR DOMETO HOUSE MOLESEY ROAD WALTON ON THAMES SURREY KT12 3PW

View Document

13/06/0513 June 2005 RETURN MADE UP TO 14/05/05; FULL LIST OF MEMBERS

View Document

08/03/058 March 2005 ACC. REF. DATE EXTENDED FROM 31/05/05 TO 31/10/05

View Document

30/06/0430 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/06/0430 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/06/0430 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/06/044 June 2004 REGISTERED OFFICE CHANGED ON 04/06/04 FROM: DOMETO HOUSE, MOLESEY ROAD WALTON ON THAMES SURREY KT12 3PW

View Document

04/06/044 June 2004 NEW DIRECTOR APPOINTED

View Document

04/06/044 June 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/05/0419 May 2004 SECRETARY RESIGNED

View Document

19/05/0419 May 2004 DIRECTOR RESIGNED

View Document

14/05/0414 May 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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