- Company Overview for UNIDIS SIXTY SIX LIMITED (00125288)
- Filing history for UNIDIS SIXTY SIX LIMITED (00125288)
- People for UNIDIS SIXTY SIX LIMITED (00125288)
- Insolvency for UNIDIS SIXTY SIX LIMITED (00125288)
- More for UNIDIS SIXTY SIX LIMITED (00125288)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
01 Oct 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
01 Jul 2016 | 4.71 | Return of final meeting in a members' voluntary winding up | |
03 May 2016 | LIQ MISC OC | Court order insolvency:c/o replacement of liquidator | |
03 May 2016 | 600 | Appointment of a voluntary liquidator | |
03 May 2016 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
09 Feb 2016 | 4.68 | Liquidators' statement of receipts and payments to 20 December 2015 | |
18 Jan 2016 | TM01 | Termination of appointment of Amarjit Kaur Conway as a director on 31 December 2015 | |
19 Feb 2015 | 4.68 | Liquidators' statement of receipts and payments to 20 December 2014 | |
24 Feb 2014 | 4.68 | Liquidators' statement of receipts and payments to 20 December 2013 | |
26 Feb 2013 | 4.68 | Liquidators' statement of receipts and payments to 20 December 2012 | |
11 Jan 2012 | 4.68 | Liquidators' statement of receipts and payments to 20 December 2011 | |
05 Jan 2011 | 600 | Appointment of a voluntary liquidator | |
05 Jan 2011 | RESOLUTIONS |
Resolutions
|
|
05 Jan 2011 | 4.70 | Declaration of solvency | |
04 Jan 2011 | AD01 | Registered office address changed from Unilever House 100 Victoria Embankment London EC4Y 0DY on 4 January 2011 | |
20 Dec 2010 | TM01 | Termination of appointment of a director | |
17 Dec 2010 | AP01 | Appointment of Julian Thurston as a director | |
17 Dec 2010 | AP01 | Appointment of Richard Clive Hazell as a director | |
17 Dec 2010 | TM01 | Termination of appointment of Glaister Anderson as a director | |
19 May 2010 | AA | Accounts for a dormant company made up to 31 December 2009 | |
04 May 2010 | AR01 |
Annual return made up to 1 April 2010 with full list of shareholders
Statement of capital on 2010-05-04
|
|
26 Feb 2010 | RESOLUTIONS |
Resolutions
|
|
26 Feb 2010 | CC04 | Statement of company's objects | |
04 Feb 2010 | TM01 | Termination of appointment of The New Hovema Limited as a director | |
04 Feb 2010 | AP01 | Appointment of Mr Glaister Boyd St Ledger Anderson as a director |