UNITY GLOBAL PARTNERS LIMITED

Company Documents

DateDescription
17/10/2317 October 2023 Final Gazette dissolved via compulsory strike-off

View Document

17/10/2317 October 2023 Final Gazette dissolved via compulsory strike-off

View Document

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

View Document

30/05/2330 May 2023 First Gazette notice for compulsory strike-off

View Document

30/05/2330 May 2023 First Gazette notice for compulsory strike-off

View Document

09/02/239 February 2023 Compulsory strike-off action has been discontinued

View Document

09/02/239 February 2023 Compulsory strike-off action has been discontinued

View Document

08/02/238 February 2023 Confirmation statement made on 2022-06-28 with no updates

View Document

20/09/2220 September 2022 First Gazette notice for compulsory strike-off

View Document

20/09/2220 September 2022 First Gazette notice for compulsory strike-off

View Document

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

View Document

24/01/2224 January 2022 Notification of 4Shareholding Limited as a person with significant control on 2022-01-24

View Document

24/01/2224 January 2022 Cessation of Paul Leonard Cooper as a person with significant control on 2022-01-24

View Document

29/06/2129 June 2021 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