UNITY DESIGN CORPORATION LTD
Company Documents
Date | Description |
---|---|
16/06/2316 June 2023 | Final Gazette dissolved following liquidation |
16/06/2316 June 2023 | Final Gazette dissolved following liquidation |
16/03/2316 March 2023 | Return of final meeting in a creditors' voluntary winding up |
09/02/229 February 2022 | Appointment of a voluntary liquidator |
09/02/229 February 2022 | Statement of affairs |
09/02/229 February 2022 | Resolutions |
09/02/229 February 2022 | Resolutions |
04/02/224 February 2022 | Registered office address changed from 168 Church Road Hove East Sussex BN3 2DL to Pearl Assurance House 319 Ballards Lane London N12 8LY on 2022-02-04 |
13/12/2113 December 2021 | Total exemption full accounts made up to 2020-12-31 |
19/10/2119 October 2021 | Confirmation statement made on 2021-08-20 with no updates |
30/09/2130 September 2021 | Previous accounting period shortened from 2020-12-31 to 2020-12-30 |
09/08/219 August 2021 | Change of details for Mr Steven Arthur Ross as a person with significant control on 2021-07-09 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
26/09/1926 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
30/08/1830 August 2018 | CONFIRMATION STATEMENT MADE ON 20/08/18, NO UPDATES |
22/06/1822 June 2018 | 31/12/17 TOTAL EXEMPTION FULL |
29/09/1729 September 2017 | Annual accounts small company total exemption made up to 31 December 2016 |
07/09/177 September 2017 | CONFIRMATION STATEMENT MADE ON 20/08/17, NO UPDATES |
27/04/1727 April 2017 | PREVEXT FROM 31/08/2016 TO 31/12/2016 |
15/03/1715 March 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN ARTHUR ROSS / 15/03/2017 |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
22/09/1622 September 2016 | CONFIRMATION STATEMENT MADE ON 20/08/16, WITH UPDATES |
19/05/1619 May 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15 |
28/10/1528 October 2015 | COMPANY NAME CHANGED THE WHITE COLLAR SHIRT CO. LTD CERTIFICATE ISSUED ON 28/10/15 |
05/10/155 October 2015 | Annual return made up to 20 August 2015 with full list of shareholders |
31/08/1531 August 2015 | Annual accounts for year ending 31 Aug 2015 |
20/08/1420 August 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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