UNILAT CONTRACTS LLP

Company Documents

DateDescription
30/11/2130 November 2021 Final Gazette dissolved via voluntary strike-off

View Document

30/11/2130 November 2021 Final Gazette dissolved via voluntary strike-off

View Document

13/07/2113 July 2021 First Gazette notice for compulsory strike-off

View Document

13/07/2113 July 2021 First Gazette notice for compulsory strike-off

View Document

31/05/2031 May 2020 REGISTERED OFFICE CHANGED ON 31/05/2020 FROM SUITE B 11 CHURCHILL COURT 58 STATION ROAD NORTH HARROW MIDDLESEX HA2 7SA

View Document

30/04/2030 April 2020 CONFIRMATION STATEMENT MADE ON 23/04/20, NO UPDATES

View Document

20/08/1920 August 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

26/06/1926 June 2019 APPOINTMENT TERMINATED, LLP MEMBER PRIMECROSS INC.

View Document

26/06/1926 June 2019 APPOINTMENT TERMINATED, LLP MEMBER FORMOND INC.

View Document

26/06/1926 June 2019 CORPORATE LLP MEMBER APPOINTED OVERLUX AG

View Document

26/06/1926 June 2019 CORPORATE LLP MEMBER APPOINTED CARGOWEST AG

View Document

28/04/1928 April 2019 CONFIRMATION STATEMENT MADE ON 23/04/19, NO UPDATES

View Document

24/01/1924 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

25/05/1825 May 2018 CONFIRMATION STATEMENT MADE ON 23/04/18, NO UPDATES

View Document

28/12/1728 December 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

25/04/1725 April 2017 CONFIRMATION STATEMENT MADE ON 23/04/17, WITH UPDATES

View Document

06/10/166 October 2016 30/04/16 TOTAL EXEMPTION FULL

View Document

23/04/1623 April 2016 ANNUAL RETURN MADE UP TO 23/04/16

View Document

06/11/156 November 2015 30/04/15 TOTAL EXEMPTION FULL

View Document

23/04/1523 April 2015 ANNUAL RETURN MADE UP TO 23/04/15

View Document

08/08/148 August 2014 30/04/14 TOTAL EXEMPTION FULL

View Document

25/04/1425 April 2014 ANNUAL RETURN MADE UP TO 23/04/14

View Document

06/08/136 August 2013 30/04/13 TOTAL EXEMPTION FULL

View Document

26/04/1326 April 2013 ANNUAL RETURN MADE UP TO 23/04/13

View Document

25/09/1225 September 2012 30/04/12 TOTAL EXEMPTION FULL

View Document

25/04/1225 April 2012 ANNUAL RETURN MADE UP TO 23/04/12

View Document

25/04/1225 April 2012 CORPORATE LLP MEMBER APPOINTED PRIMECROSS INC.

View Document

25/04/1225 April 2012 CORPORATE LLP MEMBER APPOINTED FORMOND INC.

View Document

25/04/1225 April 2012 APPOINTMENT TERMINATED, LLP MEMBER IRELAND & OVERSEAS ACQUISITIONS LIMITED

View Document

25/04/1225 April 2012 APPOINTMENT TERMINATED, LLP MEMBER MILLTOWN CORPORATE SERVICES LIMITED

View Document

23/02/1223 February 2012 REGISTERED OFFICE CHANGED ON 23/02/2012 FROM SUITE 89 CORPORATE HOUSE SOLENT BUSINESS PARK PORTSMOUTH PO15 7AB

View Document

28/07/1128 July 2011 30/04/11 TOTAL EXEMPTION FULL

View Document

03/05/113 May 2011 ANNUAL RETURN MADE UP TO 23/04/11

View Document

14/04/1114 April 2011 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / IRELAND & OVERSEAS ACQUISITIONS LIMITED / 15/09/2010

View Document

08/04/118 April 2011 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / MILLTOWN CORPORATE SERVICES LIMITED / 15/09/2010

View Document

06/10/106 October 2010 30/04/10 TOTAL EXEMPTION FULL

View Document

14/05/1014 May 2010 ANNUAL RETURN MADE UP TO 23/04/10

View Document

14/01/1014 January 2010 30/04/09 TOTAL EXEMPTION FULL

View Document

15/05/0915 May 2009 ANNUAL RETURN MADE UP TO 23/04/09

View Document

27/08/0827 August 2008 30/04/08 TOTAL EXEMPTION FULL

View Document

17/06/0817 June 2008 ANNUAL RETURN MADE UP TO 23/04/08

View Document

02/10/072 October 2007 REGISTERED OFFICE CHANGED ON 02/10/07 FROM: 39 WETHERBY MANSIONS EARLS COURT SQUARE LONDON SW5 9BH

View Document

23/04/0723 April 2007 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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