UNIFY OFFICE SERVICES LIMITED
Company Documents
Date | Description |
---|---|
07/08/257 August 2025 New | Final Gazette dissolved following liquidation |
07/08/257 August 2025 New | Final Gazette dissolved following liquidation |
07/05/257 May 2025 | Return of final meeting in a creditors' voluntary winding up |
25/10/2425 October 2024 | Termination of appointment of Stewart Joseph Bennett as a director on 2024-09-30 |
25/10/2425 October 2024 | Termination of appointment of Robert Graham John Brister as a director on 2024-09-30 |
14/03/2414 March 2024 | Registered office address changed from Berkeley Square House Berkeley Square Mayfair London W1J 6BD England to Suite 2, the Brentano Suite Solar House, 915 High Road London N12 8QJ on 2024-03-14 |
12/03/2412 March 2024 | Resolutions |
12/03/2412 March 2024 | Resolutions |
12/03/2412 March 2024 | Statement of affairs |
12/03/2412 March 2024 | Appointment of a voluntary liquidator |
24/06/2324 June 2023 | Compulsory strike-off action has been suspended |
24/06/2324 June 2023 | Compulsory strike-off action has been suspended |
13/06/2313 June 2023 | First Gazette notice for compulsory strike-off |
13/06/2313 June 2023 | First Gazette notice for compulsory strike-off |
23/09/2223 September 2022 | Micro company accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
29/03/2229 March 2022 | Micro company accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
31/03/2031 March 2020 | CONFIRMATION STATEMENT MADE ON 22/03/20, NO UPDATES |
31/03/2031 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
25/02/2025 February 2020 | DIRECTOR APPOINTED MR SIMON DARRELL HARRIS |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
01/04/191 April 2019 | CONFIRMATION STATEMENT MADE ON 22/03/19, NO UPDATES |
07/01/197 January 2019 | 30/06/18 TOTAL EXEMPTION FULL |
31/08/1831 August 2018 | REGISTERED OFFICE CHANGED ON 31/08/2018 FROM 3 THE COURTYARD HARE STREET ROAD ALSWICK, BUNTINGFORD HERTFORDSHIRE UNITED KINGDOM |
06/06/186 June 2018 | CURREXT FROM 31/03/2018 TO 30/06/2018 |
03/05/183 May 2018 | CONFIRMATION STATEMENT MADE ON 22/03/18, NO UPDATES |
23/03/1723 March 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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