- Company Overview for UNMUESSIG (UK) LIMITED (02262290)
- Filing history for UNMUESSIG (UK) LIMITED (02262290)
- People for UNMUESSIG (UK) LIMITED (02262290)
- Charges for UNMUESSIG (UK) LIMITED (02262290)
- More for UNMUESSIG (UK) LIMITED (02262290)
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
|
|
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
|
|
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
|
|
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 |