Advanced company searchLink opens in new window

UNMUESSIG (UK) LIMITED

Company number 02262290

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
25 Feb 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
10 Dec 2019 GAZ1 First Gazette notice for compulsory strike-off
04 Oct 2019 CS01 Confirmation statement made on 18 September 2019 with no updates
17 Mar 2019 PSC05 Change of details for Opt Holdings Limited as a person with significant control on 17 March 2019
17 Mar 2019 AD01 Registered office address changed from York House Empire Way Wembley Middlesex HA9 0FQ to 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX on 17 March 2019
08 Oct 2018 CS01 Confirmation statement made on 18 September 2018 with no updates
30 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
20 Sep 2018 MR04 Satisfaction of charge 1 in full
03 Oct 2017 CS01 Confirmation statement made on 18 September 2017 with no updates
02 Oct 2017 AA Total exemption full accounts made up to 31 December 2016
20 Sep 2017 TM02 Termination of appointment of Nathalal Varsani as a secretary on 3 April 2017
21 Oct 2016 CS01 Confirmation statement made on 18 September 2016 with updates
08 Oct 2016 AA Total exemption small company accounts made up to 31 December 2015
08 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
02 Oct 2015 AR01 Annual return made up to 18 September 2015 with full list of shareholders
Statement of capital on 2015-10-02
  • GBP 100
15 Apr 2015 AD01 Registered office address changed from Lanmor House 370/386 High Road Wembley Middlesex HA9 6AX to York House Empire Way Wembley Middlesex HA9 0FQ on 15 April 2015
20 Oct 2014 AR01 Annual return made up to 18 September 2014 with full list of shareholders
Statement of capital on 2014-10-20
  • GBP 100
20 Oct 2014 CH01 Director's details changed for Mr Patrick Michael Hornby Ovans on 18 September 2014
20 Oct 2014 CH01 Director's details changed for Mrs Elizabeth Sarah Ovans on 18 September 2014
10 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
07 Oct 2013 AR01 Annual return made up to 18 September 2013 with full list of shareholders
Statement of capital on 2013-10-07
  • GBP 100
07 Oct 2013 CH01 Director's details changed for Mrs Elizabeth Sarah Ovans on 18 September 2013
07 Oct 2013 CH01 Director's details changed for Mr Patrick Michael Hornby Ovans on 18 September 2013
07 Oct 2013 AA Total exemption small company accounts made up to 31 December 2012
24 Apr 2013 AA01 Previous accounting period extended from 31 October 2012 to 31 December 2012