UNITY GLOBAL PARTNERS LIMITED
Company Documents
Date | Description |
---|---|
17/10/2317 October 2023 | Final Gazette dissolved via compulsory strike-off |
17/10/2317 October 2023 | Final Gazette dissolved via compulsory strike-off |
28/06/2328 June 2023 | Registered office address changed from Suite 115 Fortuna House 88 Queen Street Sheffield Yorkshire S1 2FW England to 27 Dyche Drive Sheffield S8 8DN on 2023-06-28 |
30/05/2330 May 2023 | First Gazette notice for compulsory strike-off |
30/05/2330 May 2023 | First Gazette notice for compulsory strike-off |
09/02/239 February 2023 | Compulsory strike-off action has been discontinued |
09/02/239 February 2023 | Compulsory strike-off action has been discontinued |
08/02/238 February 2023 | Confirmation statement made on 2022-06-28 with no updates |
20/09/2220 September 2022 | First Gazette notice for compulsory strike-off |
20/09/2220 September 2022 | First Gazette notice for compulsory strike-off |
09/02/229 February 2022 | Registered office address changed from 61 Bridge Street Kington HR5 3DJ England to Suite 115 Fortuna House 88 Queen Street Sheffield Yorkshire S1 2FW on 2022-02-09 |
24/01/2224 January 2022 | Notification of 4Shareholding Limited as a person with significant control on 2022-01-24 |
24/01/2224 January 2022 | Cessation of Paul Leonard Cooper as a person with significant control on 2022-01-24 |
29/06/2129 June 2021 | Incorporation |
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