UNITY LED LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
| Date | Description |
|---|---|
| 28/10/2528 October 2025 New | Removal of liquidator by court order |
| 24/10/2524 October 2025 New | Appointment of a voluntary liquidator |
| 21/01/2521 January 2025 | Liquidators' statement of receipts and payments to 2024-12-01 |
| 06/02/246 February 2024 | Liquidators' statement of receipts and payments to 2023-12-01 |
| 21/02/2321 February 2023 | Registered office address changed from 7 Festival Building Ashley Lane Saltaire BD17 7DQ to Festival Building Ashley Lane Saltaire BD17 7DQ on 2023-02-21 |
| 27/01/2327 January 2023 | Liquidators' statement of receipts and payments to 2022-12-01 |
| 16/12/2116 December 2021 | Statement of affairs |
| 16/12/2116 December 2021 | Appointment of a voluntary liquidator |
| 16/12/2116 December 2021 | Resolutions |
| 16/12/2116 December 2021 | Resolutions |
| 09/12/219 December 2021 | Registered office address changed from Fairfax House 6a Mill Field Road Cottingley Business Park Bingley BD16 1PY England to 3 Merchants Quay Ashley Lane Shipley BD17 7DB on 2021-12-09 |
| 30/09/2130 September 2021 | Total exemption full accounts made up to 2020-12-31 |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 21/05/2021 May 2020 | 31/12/19 TOTAL EXEMPTION FULL |
| 12/05/2012 May 2020 | APPOINTMENT TERMINATED, DIRECTOR DONNAVAN MURPHY |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 10/12/1910 December 2019 | CONFIRMATION STATEMENT MADE ON 05/12/19, NO UPDATES |
| 30/09/1930 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
| 30/01/1930 January 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL DAVID ANNESS / 30/01/2019 |
| 30/01/1930 January 2019 | PSC'S CHANGE OF PARTICULARS / MR MICHAEL DAVID ANNESS / 30/01/2019 |
| 30/01/1930 January 2019 | DIRECTOR APPOINTED MR DONNAVAN MICHAEL MURPHY |
| 08/01/198 January 2019 | CONFIRMATION STATEMENT MADE ON 05/12/18, NO UPDATES |
| 19/12/1819 December 2018 | REGISTERED OFFICE CHANGED ON 19/12/2018 FROM MANOR HOUSE 35 ST THOMAS'S ROAD CHORLEY LANCASHIRE PR7 1HP ENGLAND |
| 06/12/176 December 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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