UNIFO'GE (U.K.) LIMITED

Company Documents

DateDescription
06/08/256 August 2025 Final Gazette dissolved following liquidation

View Document

06/08/256 August 2025 Final Gazette dissolved following liquidation

View Document

06/05/256 May 2025 Return of final meeting in a members' voluntary winding up

View Document

16/08/2416 August 2024 Declaration of solvency

View Document

16/08/2416 August 2024 Resolutions

View Document

16/08/2416 August 2024 Registered office address changed from Kelsey Close Attleborough Fields Indu Nuneaton Warwickshire CV11 6RS to 2nd Floor 39 Bore Street Lichfield Staffordshire WS13 6LZ on 2024-08-16

View Document

16/08/2416 August 2024 Appointment of a voluntary liquidator

View Document

08/08/248 August 2024 Satisfaction of charge 4 in full

View Document

08/08/248 August 2024 Termination of appointment of Jasbir Kaur Pujji as a director on 2024-08-07

View Document

08/08/248 August 2024 Satisfaction of charge 3 in full

View Document

24/07/2424 July 2024 Micro company accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

17/03/2417 March 2024 Confirmation statement made on 2024-03-16 with no updates

View Document

16/11/2316 November 2023 Micro company accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

04/04/234 April 2023 Confirmation statement made on 2023-03-16 with updates

View Document

19/12/2219 December 2022 Confirmation statement made on 2022-12-18 with no updates

View Document

14/10/2214 October 2022 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

03/02/223 February 2022 Director's details changed for Mrs Jasbir Kaur Pujji on 2022-02-02

View Document

24/01/2224 January 2022 Secretary's details changed for Mrs Jasbir Kaur Pujji on 2022-01-24

View Document

21/12/2121 December 2021 Confirmation statement made on 2021-12-18 with no updates

View Document

05/10/215 October 2021 Micro company accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

02/03/212 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

23/02/2123 February 2021 CONFIRMATION STATEMENT MADE ON 18/12/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

23/12/1923 December 2019 CONFIRMATION STATEMENT MADE ON 18/12/19, NO UPDATES

View Document

15/11/1915 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

19/12/1819 December 2018 CONFIRMATION STATEMENT MADE ON 18/12/18, WITH UPDATES

View Document

12/12/1812 December 2018 30/06/18 UNAUDITED ABRIDGED

View Document

14/11/1814 November 2018 DIRECTOR APPOINTED MRS JASBIR KAUR PUJJI

View Document

14/11/1814 November 2018 CONFIRMATION STATEMENT MADE ON 14/11/18, WITH UPDATES

View Document

14/11/1814 November 2018 APPOINTMENT TERMINATED, DIRECTOR PRATIBHA BURK

View Document

17/08/1817 August 2018 SECRETARY APPOINTED MRS JASBIR KAUR PUJJI

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

22/01/1822 January 2018 CONFIRMATION STATEMENT MADE ON 18/01/18, NO UPDATES

View Document

13/10/1713 October 2017 30/06/17 UNAUDITED ABRIDGED

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES

View Document

19/12/1619 December 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

20/01/1620 January 2016 Annual return made up to 18 January 2016 with full list of shareholders

View Document

22/12/1522 December 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

20/01/1520 January 2015 Annual return made up to 18 January 2015 with full list of shareholders

View Document

09/12/149 December 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

22/01/1422 January 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

20/01/1420 January 2014 Annual return made up to 18 January 2014 with full list of shareholders

View Document

04/12/134 December 2013 SECRETARY'S CHANGE OF PARTICULARS / MISS RITU BURK / 13/11/2013

View Document

04/12/134 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / PRATIBHA BURK / 13/11/2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

28/01/1328 January 2013 Annual return made up to 18 January 2013 with full list of shareholders

View Document

22/10/1222 October 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

25/09/1225 September 2012 DIRECTOR APPOINTED MR SUNDESH BURK

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

18/01/1218 January 2012 Annual return made up to 18 January 2012 with full list of shareholders

View Document

09/11/119 November 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

14/09/1114 September 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

14/09/1114 September 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

18/01/1118 January 2011 Annual return made up to 18 January 2011 with full list of shareholders

View Document

13/12/1013 December 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

01/05/101 May 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

30/04/1030 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PRATIBHA BURK / 19/01/2009

View Document

10/02/1010 February 2010 Annual return made up to 18 January 2010 with full list of shareholders

View Document

10/02/1010 February 2010 SECRETARY'S CHANGE OF PARTICULARS / MISS RITU BURK / 19/01/2009

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PRATIBHA BURK / 18/01/2010

View Document

19/12/0919 December 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

19/01/0919 January 2009 RETURN MADE UP TO 18/01/09; FULL LIST OF MEMBERS

View Document

21/11/0821 November 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

23/01/0823 January 2008 RETURN MADE UP TO 18/01/08; FULL LIST OF MEMBERS

View Document

09/01/089 January 2008 NEW SECRETARY APPOINTED

View Document

09/01/089 January 2008 DIRECTOR RESIGNED

View Document

09/01/089 January 2008 SECRETARY RESIGNED

View Document

07/01/087 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

20/11/0720 November 2007 DIRECTOR RESIGNED

View Document

14/09/0714 September 2007 DIRECTOR RESIGNED

View Document

14/09/0714 September 2007 NEW DIRECTOR APPOINTED

View Document

27/03/0727 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

20/02/0720 February 2007 RETURN MADE UP TO 18/01/07; FULL LIST OF MEMBERS

View Document

14/03/0614 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

14/03/0614 March 2006 RETURN MADE UP TO 18/01/06; FULL LIST OF MEMBERS

View Document

11/03/0511 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

18/02/0518 February 2005 RETURN MADE UP TO 18/01/05; FULL LIST OF MEMBERS

View Document

04/05/044 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

10/02/0410 February 2004 RETURN MADE UP TO 18/01/04; FULL LIST OF MEMBERS

View Document

28/04/0328 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

13/02/0313 February 2003 RETURN MADE UP TO 18/01/03; FULL LIST OF MEMBERS

View Document

05/05/025 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

05/05/025 May 2002 REGISTERED OFFICE CHANGED ON 05/05/02 FROM: 21 ALBION INDUSTRIAL ESTATE ENDERMERE ROAD COVENTRY CV6 5PY

View Document

18/02/0218 February 2002 RETURN MADE UP TO 18/01/02; FULL LIST OF MEMBERS

View Document

18/02/0218 February 2002 SECRETARY RESIGNED

View Document

18/01/0218 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/11/019 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/05/012 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

01/02/011 February 2001 RETURN MADE UP TO 18/01/01; FULL LIST OF MEMBERS

View Document

19/04/0019 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

09/02/009 February 2000 RETURN MADE UP TO 18/01/00; FULL LIST OF MEMBERS

View Document

30/04/9930 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

02/02/992 February 1999 RETURN MADE UP TO 18/01/99; FULL LIST OF MEMBERS

View Document

16/04/9816 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

16/02/9816 February 1998 RETURN MADE UP TO 18/01/98; FULL LIST OF MEMBERS

View Document

18/02/9718 February 1997 RETURN MADE UP TO 18/01/97; CHANGE OF MEMBERS

View Document

18/11/9618 November 1996 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

11/09/9611 September 1996 RETURN MADE UP TO 18/01/96; FULL LIST OF MEMBERS

View Document

11/09/9611 September 1996 NEW DIRECTOR APPOINTED

View Document

07/11/957 November 1995 ACCOUNTING REF. DATE EXT FROM 31/01 TO 30/06

View Document

18/01/9518 January 1995 Incorporation

View Document

18/01/9518 January 1995 Incorporation

View Document

18/01/9518 January 1995 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