UNICORN VULCAIN LIMITED

Company Documents

DateDescription
05/10/215 October 2021 Final Gazette dissolved via voluntary strike-off

View Document

05/10/215 October 2021 Final Gazette dissolved via voluntary strike-off

View Document

20/07/2120 July 2021 First Gazette notice for voluntary strike-off

View Document

20/07/2120 July 2021 First Gazette notice for voluntary strike-off

View Document

14/07/2114 July 2021 Application to strike the company off the register

View Document

06/07/216 July 2021 Confirmation statement made on 2021-05-30 with no updates

View Document

06/07/216 July 2021 Registered office address changed from Riverbank the Green Lambeg Lisburn Co. Antrim Northern Ireland to Riverview Riverview, the Green Lambeg Lisburn Co. Antrim BT27 5SR on 2021-07-06

View Document

04/03/204 March 2020 31/05/19 UNAUDITED ABRIDGED

View Document

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 30/05/19, NO UPDATES

View Document

24/01/1924 January 2019 31/05/18 UNAUDITED ABRIDGED

View Document

22/01/1922 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER JOHN PANNELL / 22/01/2019

View Document

22/01/1922 January 2019 SECRETARY'S CHANGE OF PARTICULARS / MR JONATHAN LLOYD / 22/01/2019

View Document

22/01/1922 January 2019 PSC'S CHANGE OF PARTICULARS / MR ROGER PANNELL / 22/01/2019

View Document

19/07/1819 July 2018 SECRETARY'S CHANGE OF PARTICULARS / MR JONATHON LLOYD / 17/07/2018

View Document

07/06/187 June 2018 CONFIRMATION STATEMENT MADE ON 30/05/18, WITH UPDATES

View Document

07/06/187 June 2018 REGISTERED OFFICE CHANGED ON 07/06/2018 FROM 5 FERGUSON DRIVE LISBURN BT28 2EX NORTHERN IRELAND

View Document

16/03/1816 March 2018 COMPANY NAME CHANGED HERON SHELF COMPANY LIMITED CERTIFICATE ISSUED ON 16/03/18

View Document

16/03/1816 March 2018 SECRETARY APPOINTED MR JONATHON LLOYD

View Document

16/03/1816 March 2018 REGISTERED OFFICE CHANGED ON 16/03/2018 FROM THE DIAMOND CENTRE MARKET STREET MAGHERAFELT BT45 6ED NORTHERN IRELAND

View Document

16/03/1816 March 2018 CESSATION OF MICHAEL JOSEPH MCALLISTER AS A PSC

View Document

16/03/1816 March 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL MCALLISTER

View Document

16/03/1816 March 2018 DIRECTOR APPOINTED MR ROGER PANNELL

View Document

16/03/1816 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROGER PANNELL

View Document

08/08/178 August 2017 APPOINTMENT TERMINATED, DIRECTOR EDWARD MCHUGH

View Document

08/06/178 June 2017 DIRECTOR APPOINTED MR EDWARD MCHUGH

View Document

31/05/1731 May 2017 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