- Company Overview for U.K. GUNITE LIMITED (02698723)
- Filing history for U.K. GUNITE LIMITED (02698723)
- People for U.K. GUNITE LIMITED (02698723)
- Charges for U.K. GUNITE LIMITED (02698723)
- More for U.K. GUNITE LIMITED (02698723)
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) |
---|---|---|---|
30 Oct 2018 | MR01 | Registration of charge 026987230003, created on 22 October 2018 | |
25 Apr 2018 | MR04 | Satisfaction of charge 026987230001 in full | |
23 Apr 2018 | CS01 | Confirmation statement made on 7 April 2018 with updates | |
13 Apr 2018 | MR01 | Registration of charge 026987230002, created on 11 April 2018 | |
09 Apr 2018 | PSC07 | Cessation of Eloise Jones as a person with significant control on 7 September 2017 | |
05 Jan 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
30 Sep 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
08 Sep 2017 | AP01 | Appointment of Mr Tristan Whates as a director on 7 September 2017 | |
08 Sep 2017 | TM01 | Termination of appointment of Eloise Jones as a director on 7 September 2017 | |
20 Apr 2017 | AD01 | Registered office address changed from Clarendon Business Centre Elmfield Road Bromley BR1 1LT England to Unit 2, Orchard Business Centre Kangley Bridge Road Sydenham London SE26 5AQ on 20 April 2017 | |
13 Apr 2017 | CS01 | Confirmation statement made on 7 April 2017 with updates | |
22 Feb 2017 | CH03 | Secretary's details changed for Mr Daren Johnson on 22 December 2016 | |
22 Feb 2017 | CH01 | Director's details changed for Ms Eloise Jones on 22 December 2016 | |
22 Feb 2017 | CH01 | Director's details changed for Mr Daren Johnson on 22 December 2016 | |
12 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
04 May 2016 | MR01 | Registration of charge 026987230001, created on 3 May 2016 | |
14 Apr 2016 | AR01 |
Annual return made up to 7 April 2016 with full list of shareholders
Statement of capital on 2016-04-14
|
|
14 Apr 2016 | CH01 | Director's details changed for Ms Eloise Jones on 14 April 2016 | |
14 Apr 2016 | AD01 | Registered office address changed from Suite 6 Clarenden Business Centre 21-23 Elmfield Road Bromley Kent BR1 1LT to Clarendon Business Centre Elmfield Road Bromley BR1 1LT on 14 April 2016 | |
02 Apr 2016 | AA01 | Previous accounting period extended from 30 September 2015 to 31 December 2015 | |
09 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
11 May 2015 | AR01 |
Annual return made up to 7 April 2015 with full list of shareholders
Statement of capital on 2015-05-11
|
|
24 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
07 Apr 2014 | AR01 |
Annual return made up to 7 April 2014 with full list of shareholders
Statement of capital on 2014-04-07
|
|
01 Apr 2014 | AR01 | Annual return made up to 5 March 2014 with full list of shareholders |