UNITY LSS LIMITED
Company Documents
| Date | Description |
|---|---|
| 16/01/2416 January 2024 | Final Gazette dissolved via voluntary strike-off |
| 16/01/2416 January 2024 | Final Gazette dissolved via voluntary strike-off |
| 31/10/2331 October 2023 | First Gazette notice for voluntary strike-off |
| 31/10/2331 October 2023 | First Gazette notice for voluntary strike-off |
| 20/10/2320 October 2023 | Application to strike the company off the register |
| 14/07/2314 July 2023 | Confirmation statement made on 2023-06-27 with no updates |
| 30/03/2330 March 2023 | Unaudited abridged accounts made up to 2022-06-30 |
| 21/09/2221 September 2022 | Compulsory strike-off action has been discontinued |
| 21/09/2221 September 2022 | Compulsory strike-off action has been discontinued |
| 20/09/2220 September 2022 | First Gazette notice for compulsory strike-off |
| 20/09/2220 September 2022 | First Gazette notice for compulsory strike-off |
| 16/09/2216 September 2022 | Confirmation statement made on 2022-06-27 with no updates |
| 16/09/2216 September 2022 | Registered office address changed from Iveco House Station Road Watford WD17 1ET England to C/O Goodmen Ltd Iveco House, Station Road Watford WD17 1ET on 2022-09-16 |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 28/07/2128 July 2021 | Confirmation statement made on 2021-06-27 with no updates |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 24/06/2124 June 2021 | Accounts for a dormant company made up to 2020-06-30 |
| 08/07/208 July 2020 | CONFIRMATION STATEMENT MADE ON 27/06/20, NO UPDATES |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 26/03/2026 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
| 04/07/194 July 2019 | CONFIRMATION STATEMENT MADE ON 27/06/19, NO UPDATES |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 20/03/1920 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
| 26/07/1826 July 2018 | CONFIRMATION STATEMENT MADE ON 27/06/18, NO UPDATES |
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
| 26/03/1826 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
| 28/07/1728 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MAXOUD SHAW |
| 27/07/1727 July 2017 | CONFIRMATION STATEMENT MADE ON 27/06/17, NO UPDATES |
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
| 27/03/1727 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
| 18/07/1618 July 2016 | Annual return made up to 27 June 2016 with full list of shareholders |
| 30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
| 24/03/1624 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
| 15/09/1515 September 2015 | APPOINTMENT TERMINATED, DIRECTOR JAYME HARRIS |
| 10/09/1510 September 2015 | APPOINTMENT TERMINATED, SECRETARY EAC (SECRETARIES) LIMITED |
| 09/09/159 September 2015 | Annual return made up to 27 June 2015 with full list of shareholders |
| 30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
| 31/03/1531 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
| 10/07/1410 July 2014 | Annual return made up to 27 June 2014 with full list of shareholders |
| 30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
| 23/04/1423 April 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
| 30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
| 28/06/1328 June 2013 | Annual return made up to 27 June 2013 with full list of shareholders |
| 28/03/1328 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
| 21/02/1321 February 2013 | REGISTERED OFFICE CHANGED ON 21/02/2013 FROM C/O GOODMEN 10 CRAWFORD PLACE LONDON W1H 5NF ENGLAND |
| 21/02/1321 February 2013 | REGISTERED OFFICE CHANGED ON 21/02/2013 FROM C/O GOODMEN BANK HOUSE 269-275 CRANBROOK ROAD A7 ILFORD ESSEX IG1 4TG |
| 31/07/1231 July 2012 | Annual return made up to 29 June 2012 with full list of shareholders |
| 31/07/1231 July 2012 | DISS40 (DISS40(SOAD)) |
| 30/07/1230 July 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11 |
| 24/07/1224 July 2012 | REGISTERED OFFICE CHANGED ON 24/07/2012 FROM SUITE 11 PENHURST HOUSE 352-356 BATTERSEA PARK ROAD LONDON SW11 3BY ENGLAND |
| 30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
| 26/06/1226 June 2012 | FIRST GAZETTE |
| 29/10/1129 October 2011 | DISS40 (DISS40(SOAD)) |
| 26/10/1126 October 2011 | Annual return made up to 27 July 2011 with full list of shareholders |
| 25/10/1125 October 2011 | FIRST GAZETTE |
| 07/07/117 July 2011 | REGISTERED OFFICE CHANGED ON 07/07/2011 FROM VICTORIA SUITE VINTAGE HOUSE 36-37 ALBERT EMBANKMENT LONDON SE1 7TL ENGLAND |
| 29/06/1029 June 2010 | 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