- Company Overview for UNISTAR TRADING LIMITED (03704295)
- Filing history for UNISTAR TRADING LIMITED (03704295)
- People for UNISTAR TRADING LIMITED (03704295)
- Charges for UNISTAR TRADING LIMITED (03704295)
- Insolvency for UNISTAR TRADING LIMITED (03704295)
- More for UNISTAR TRADING LIMITED (03704295)
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) |
---|---|---|---|
23 Mar 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
23 Dec 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
23 Dec 2020 | LIQ03 | Liquidators' statement of receipts and payments to 9 September 2019 | |
17 Sep 2019 | LIQ03 | Liquidators' statement of receipts and payments to 9 September 2018 | |
02 Sep 2019 | AD01 | Registered office address changed from 5 Tanners Yard London Road Bagshot Surrey GU19 5HD to C/O Blake Tuner Llp 65 Fenchurch Street London EC3M 4BE on 2 September 2019 | |
06 Sep 2017 | 4.68 | Liquidators' statement of receipts and payments to 21 July 2017 | |
14 Feb 2017 | 4.68 | Liquidators' statement of receipts and payments to 21 January 2017 | |
15 Dec 2016 | AD01 | Registered office address changed from The Brackens London Road Ascot Berkshire SL5 8BE to Stanners Yard London Road Bagshot Surrey GU19 5HD on 15 December 2016 | |
01 Sep 2016 | 4.68 | Liquidators' statement of receipts and payments to 21 July 2016 | |
15 Apr 2016 | 2.34B |
Notice of move from Administration case to Creditors Voluntary Liquidation
|
|
07 Mar 2016 | 4.38 | Certificate of removal of voluntary liquidator | |
05 Feb 2016 | 4.68 | Liquidators' statement of receipts and payments to 21 January 2016 | |
05 Feb 2016 | 4.68 | Liquidators' statement of receipts and payments to 21 July 2015 | |
05 Feb 2016 | 4.68 | Liquidators' statement of receipts and payments to 21 January 2015 | |
03 Jul 2015 | LIQ MISC | Insolvency:s/s cert release of liquidator | |
03 Jul 2015 | LIQ MISC | Insolvency:s/s cert release of liquidator | |
03 Jul 2015 | LIQ MISC | Insolvency:s/s cert release of liquidator | |
03 Jul 2015 | LIQ MISC | Insolvency:s/s cert release of liquidator | |
02 Feb 2015 | 2.34B |
Notice of move from Administration case to Creditors Voluntary Liquidation
|
|
27 Oct 2014 | AD01 | Registered office address changed from C/O Hjs Recovery 12-14 Carlton Place Southampton Hampshire SO15 2EA to The Brackens London Road Ascot Berkshire SL5 8BE on 27 October 2014 | |
24 Oct 2014 | 4.38 | Certificate of removal of voluntary liquidator | |
24 Oct 2014 | 600 | Appointment of a voluntary liquidator | |
16 Oct 2014 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
24 Sep 2014 | 4.68 | Liquidators' statement of receipts and payments to 21 July 2014 | |
24 Jan 2014 | 4.68 | Liquidators' statement of receipts and payments to 21 January 2014 |