UNOLAND UNIVERSAL LLP

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

01/08/231 August 2023 First Gazette notice for compulsory strike-off

View Document

01/08/231 August 2023 Registered office address changed from PO Box 4385 Oc375232 - Companies House Default Address Cardiff CF14 8LH to 2nd Floor College House 17 King Edwards Road Ruislip London HA4 7AE on 2023-08-01

View Document

01/08/231 August 2023 First Gazette notice for compulsory strike-off

View Document

24/04/2324 April 2023 Registered office address changed to PO Box 4385, Oc375232 - Companies House Default Address, Cardiff, CF14 8LH on 2023-04-24

View Document

27/02/2327 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

16/05/2216 May 2022 Confirmation statement made on 2022-05-16 with no updates

View Document

23/02/2223 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

11/10/2111 October 2021 Member's details changed for Exponet Gmbh on 2021-10-11

View Document

11/10/2111 October 2021 Member's details changed for Astrocom Ag on 2021-10-11

View Document

03/08/213 August 2021 First Gazette notice for compulsory strike-off

View Document

03/08/213 August 2021 First Gazette notice for compulsory strike-off

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

15/12/2015 December 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

15/12/2015 December 2020 DISS40 (DISS40(SOAD))

View Document

14/12/2014 December 2020 REGISTERED OFFICE CHANGED ON 14/12/2020 FROM 175 DARKES LANE SUITE B, 2ND FLOOR POTTERS BAR HERTFORDSHIRE EN6 1BW

View Document

14/12/2014 December 2020 CONFIRMATION STATEMENT MADE ON 16/05/20, NO UPDATES

View Document

27/10/2027 October 2020 FIRST GAZETTE

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

27/06/1927 June 2019 CONFIRMATION STATEMENT MADE ON 16/05/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

24/10/1824 October 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

16/05/1816 May 2018 CONFIRMATION STATEMENT MADE ON 16/05/18, NO UPDATES

View Document

09/02/189 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

26/06/1726 June 2017 CONFIRMATION STATEMENT MADE ON 16/05/17, NO UPDATES

View Document

26/06/1726 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BERGMAN LTD.

View Document

26/06/1726 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BERGMAN LTD.

View Document

25/06/1725 June 2017 CORPORATE LLP MEMBER APPOINTED BERGMAN LTD.

View Document

15/11/1615 November 2016 31/05/16 TOTAL EXEMPTION FULL

View Document

17/05/1617 May 2016 ANNUAL RETURN MADE UP TO 16/05/16

View Document

13/11/1513 November 2015 31/05/15 TOTAL EXEMPTION FULL

View Document

04/09/154 September 2015 ANNUAL RETURN MADE UP TO 16/05/15

View Document

07/09/147 September 2014 31/05/14 TOTAL EXEMPTION FULL

View Document

06/07/146 July 2014 ANNUAL RETURN MADE UP TO 16/05/14

View Document

08/01/148 January 2014 31/05/13 TOTAL EXEMPTION FULL

View Document

16/06/1316 June 2013 ANNUAL RETURN MADE UP TO 16/05/13

View Document

16/05/1216 May 2012 INCORPORATION DOCUMENT CERTIFICATE OF 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