- Company Overview for UNYSEN (EUROPE) LTD (03072730)
- Filing history for UNYSEN (EUROPE) LTD (03072730)
- People for UNYSEN (EUROPE) LTD (03072730)
- Charges for UNYSEN (EUROPE) LTD (03072730)
- More for UNYSEN (EUROPE) LTD (03072730)
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) |
---|---|---|---|
18 Oct 2011 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
05 Jul 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Oct 2010 | AR01 |
Annual return made up to 27 June 2010 with full list of shareholders
Statement of capital on 2010-10-06
|
|
06 Oct 2010 | CH01 | Director's details changed for Brett Pearson on 1 January 2010 | |
06 Oct 2010 | CH01 | Director's details changed for Timothy James Huckle on 1 January 2010 | |
30 Mar 2010 | AA | Total exemption small company accounts made up to 30 June 2009 | |
24 Aug 2009 | 363a | Return made up to 27/06/09; full list of members | |
28 May 2009 | 287 | Registered office changed on 28/05/2009 from 20 stockholm way london E1W 1YQ united kingdom | |
29 Apr 2009 | AA | Total exemption small company accounts made up to 30 June 2008 | |
05 Feb 2009 | 287 | Registered office changed on 05/02/2009 from first floor standon house 21 mansell street london E1 8AA | |
14 Aug 2008 | 363a | Return made up to 27/06/08; full list of members | |
14 Aug 2008 | 288c | Director's Change of Particulars / timothy huckle / 01/04/2008 / HouseName/Number was: , now: 20; Street was: 17 kingsley road, now: stockholm way; Post Town was: bedford, now: london; Post Code was: MK40 3SE, now: E1W 1YQ; Country was: , now: united kingdom | |
28 Apr 2008 | AA | Total exemption small company accounts made up to 30 June 2007 | |
31 Jul 2007 | 363a | Return made up to 27/06/07; full list of members | |
01 Feb 2007 | 288a | New director appointed | |
20 Jan 2007 | 287 | Registered office changed on 20/01/07 from: 1ST floor, dashwood house 69 old broad street london EC2M 1QS | |
01 Sep 2006 | AA | Total exemption small company accounts made up to 30 June 2006 | |
10 Jul 2006 | 363s | Return made up to 27/06/06; full list of members | |
12 Jun 2006 | 288b | Director resigned | |
05 Apr 2006 | AA | Total exemption small company accounts made up to 30 June 2005 | |
08 Dec 2005 | 287 | Registered office changed on 08/12/05 from: 1 church walk high street st. Neots cambridgeshire PE19 1JA | |
14 Nov 2005 | 288a | New director appointed | |
04 Nov 2005 | AA | Total exemption small company accounts made up to 30 June 2004 | |
02 Nov 2005 | CERTNM | Company name changed cyber LIMITED\certificate issued on 02/11/05 | |
06 Jul 2005 | 363s | Return made up to 27/06/05; full list of members |