UNIFOX LIMITED
Company Documents
| Date | Description |
|---|---|
| 03/01/233 January 2023 | Final Gazette dissolved via voluntary strike-off |
| 03/01/233 January 2023 | Final Gazette dissolved via voluntary strike-off |
| 04/10/224 October 2022 | First Gazette notice for voluntary strike-off |
| 04/10/224 October 2022 | First Gazette notice for voluntary strike-off |
| 26/09/2226 September 2022 | Application to strike the company off the register |
| 14/07/2114 July 2021 | Confirmation statement made on 2021-07-14 with no updates |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 09/08/209 August 2020 | REGISTERED OFFICE CHANGED ON 09/08/2020 FROM UNIT L32 MK TWO BUSINESS CENTRE BARTON ROAD MILTON KEYNES MK2 3HU |
| 16/07/2016 July 2020 | CONFIRMATION STATEMENT MADE ON 14/07/20, WITH UPDATES |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 26/09/1926 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
| 15/07/1915 July 2019 | CONFIRMATION STATEMENT MADE ON 14/07/19, NO UPDATES |
| 31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
| 28/09/1828 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
| 15/07/1815 July 2018 | CONFIRMATION STATEMENT MADE ON 14/07/18, NO UPDATES |
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
| 14/07/1714 July 2017 | CONFIRMATION STATEMENT MADE ON 14/07/17, NO UPDATES |
| 18/05/1718 May 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
| 31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
| 20/07/1620 July 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
| 15/07/1615 July 2016 | CONFIRMATION STATEMENT MADE ON 14/07/16, WITH UPDATES |
| 31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
| 04/09/154 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
| 30/07/1530 July 2015 | Annual return made up to 14 July 2015 with full list of shareholders |
| 26/03/1526 March 2015 | REGISTERED OFFICE CHANGED ON 26/03/2015 FROM 6 OSIER LANE SHENLEY LODGE MILTON KEYNES MK5 7EP |
| 31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
| 03/08/143 August 2014 | Annual return made up to 14 July 2014 with full list of shareholders |
| 07/04/147 April 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
| 10/01/1410 January 2014 | PREVSHO FROM 31/07/2014 TO 31/12/2013 |
| 23/12/1323 December 2013 | Annual accounts small company total exemption made up to 31 July 2013 |
| 15/07/1315 July 2013 | Annual return made up to 14 July 2013 with full list of shareholders |
| 11/03/1311 March 2013 | Annual accounts small company total exemption made up to 31 July 2012 |
| 07/03/137 March 2013 | REGISTERED OFFICE CHANGED ON 07/03/2013 FROM 68 DUNTHORNE WAY GRANGE FARM MILTON KEYNES MK8 0LX UNITED KINGDOM |
| 07/03/137 March 2013 | DIRECTOR'S CHANGE OF PARTICULARS / ENIOLU AYILEYE / 28/02/2013 |
| 10/08/1210 August 2012 | Annual return made up to 14 July 2012 with full list of shareholders |
| 27/10/1127 October 2011 | Annual accounts small company total exemption made up to 31 July 2011 |
| 20/07/1120 July 2011 | Annual return made up to 14 July 2011 with full list of shareholders |
| 06/05/116 May 2011 | Annual accounts small company total exemption made up to 31 July 2010 |
| 04/02/114 February 2011 | REGISTERED OFFICE CHANGED ON 04/02/2011 FROM 4 CORSEWALL PLACE TATTENHOE MILTON KEYNES MK4 3FZ UNITED KINGDOM |
| 04/02/114 February 2011 | DIRECTOR'S CHANGE OF PARTICULARS / ENIOLU AYILEYE / 04/02/2011 |
| 29/09/1029 September 2010 | Annual return made up to 14 July 2010 with full list of shareholders |
| 29/09/1029 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ENIOLU AYILEYE / 13/07/2010 |
| 10/03/1010 March 2010 | Annual accounts small company total exemption made up to 31 July 2009 |
| 29/10/0929 October 2009 | Annual return made up to 14 July 2009 with full list of shareholders |
| 23/10/0923 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ENIOLU AYILEYE / 22/10/2009 |
| 23/10/0923 October 2009 | REGISTERED OFFICE CHANGED ON 23/10/2009 FROM 44 CLARKSON DRIVE BEESTON NOTTINGHAM NG9 2WA UNITED KINGDOM |
| 14/07/0814 July 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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