UNIQUE HOME IMPROVEMENTS (UK) LIMITED

Company Documents

DateDescription
16/07/1916 July 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

06/06/196 June 2019 CONFIRMATION STATEMENT MADE ON 01/06/19, WITH UPDATES

View Document

26/02/1926 February 2019 31/05/18 UNAUDITED ABRIDGED

View Document

19/12/1819 December 2018 VOLUNTARY STRIKE OFF SUSPENDED

View Document

18/12/1818 December 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

10/12/1810 December 2018 APPLICATION FOR STRIKING-OFF

View Document

13/06/1813 June 2018 REGISTERED OFFICE CHANGED ON 13/06/2018 FROM C/O SEAMOUNT BUSINESS SERVICE LTD PINE SUITE, ROOM R1 MAMHILAD HOUSE MAMHILAD PARK ESTATE PONTYPOOL GWENT NP4 0HZ WALES

View Document

13/06/1813 June 2018 CONFIRMATION STATEMENT MADE ON 01/06/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

28/02/1828 February 2018 31/05/17 UNAUDITED ABRIDGED

View Document

08/06/178 June 2017 CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

29/06/1629 June 2016 Annual return made up to 1 June 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

24/05/1624 May 2016 REGISTERED OFFICE CHANGED ON 24/05/2016 FROM, 14 GELLIWASTAD ROAD, PONTYPRIDD, RHONDDA CYNON TAFF, CF37 2BW

View Document

10/05/1610 May 2016 DISS40 (DISS40(SOAD))

View Document

09/05/169 May 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

03/05/163 May 2016 FIRST GAZETTE

View Document

06/08/156 August 2015 Annual return made up to 1 June 2015 with full list of shareholders

View Document

27/02/1527 February 2015 Annual accounts small company total exemption made up to 30 May 2014

View Document

07/10/147 October 2014 DISS40 (DISS40(SOAD))

View Document

06/10/146 October 2014 Annual return made up to 1 June 2014 with full list of shareholders

View Document

30/09/1430 September 2014 FIRST GAZETTE

View Document

30/05/1430 May 2014 Annual accounts for year ending 30 May 2014

View Accounts

28/02/1428 February 2014 PREVSHO FROM 31/05/2013 TO 30/05/2013

View Document

09/07/139 July 2013 Annual return made up to 1 June 2013 with full list of shareholders

View Document

30/05/1330 May 2013 Annual accounts for year ending 30 May 2013

View Accounts

01/03/131 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

25/06/1225 June 2012 Annual return made up to 1 June 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

22/05/1222 May 2012 DIRECTOR APPOINTED MRS DIANE SUSAN DUNFORD

View Document

11/05/1211 May 2012 APPOINTMENT TERMINATED, SECRETARY THIRD PARTY COMPANY SECRETARIES LIMITED

View Document

11/05/1211 May 2012 SECRETARY APPOINTED MRS DIANE DUNFORD

View Document

11/05/1211 May 2012 DIRECTOR APPOINTED LIAM OWAIN CHARLES DUNFORD

View Document

11/05/1211 May 2012 REGISTERED OFFICE CHANGED ON 11/05/2012 FROM, 2ND FLOOR, 43 BROOMFIELD ROAD, CHELMSFORD, ESSEX, CM1 1SY

View Document

11/05/1211 May 2012 11/05/12 STATEMENT OF CAPITAL GBP 100

View Document

11/05/1211 May 2012 APPOINTMENT TERMINATED, DIRECTOR THIRD PARTY FORMATIONS LIMITED

View Document

11/05/1211 May 2012 APPOINTMENT TERMINATED, DIRECTOR RICHARD JOBLING

View Document

11/05/1211 May 2012 COMPANY NAME CHANGED MARVELLOUS GARDENS LIMITED CERTIFICATE ISSUED ON 11/05/12

View Document

15/11/1115 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

View Document

25/05/1125 May 2011 Annual return made up to 7 May 2011 with full list of shareholders

View Document

02/02/112 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10

View Document

25/08/1025 August 2010 DIRECTOR APPOINTED RICHARD PETER JOBLING

View Document

16/06/1016 June 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / THIRD PARTY FORMATIONS LIMITED / 07/05/2010

View Document

16/06/1016 June 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / THIRD PARTY COMPANY SECRETARIES LIMITED / 07/05/2010

View Document

16/06/1016 June 2010 Annual return made up to 7 May 2010 with full list of shareholders

View Document

18/01/1018 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09

View Document

16/07/0916 July 2009 RETURN MADE UP TO 07/05/09; FULL LIST OF MEMBERS

View Document

07/05/087 May 2008 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