Advanced company searchLink opens in new window

UNIQUE COMPUTERS LIMITED

Company number 04349589

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)
31 Dec 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Aug 2019 SOAS(A) Voluntary strike-off action has been suspended
22 Jul 2019 AA Total exemption full accounts made up to 31 January 2019
25 Jun 2019 GAZ1(A) First Gazette notice for voluntary strike-off
13 Jun 2019 DS01 Application to strike the company off the register
21 Jan 2019 CS01 Confirmation statement made on 9 January 2019 with no updates
18 Dec 2018 AA Total exemption full accounts made up to 31 January 2018
22 Nov 2018 TM01 Termination of appointment of Karen Jane Toth as a director on 22 November 2018
22 Nov 2018 AP01 Appointment of Mrs Rachel Anne Armstrong Iles as a director on 22 November 2018
15 Jan 2018 CS01 Confirmation statement made on 9 January 2018 with no updates
03 Jan 2018 DISS40 Compulsory strike-off action has been discontinued
02 Jan 2018 GAZ1 First Gazette notice for compulsory strike-off
27 Dec 2017 AA Total exemption full accounts made up to 31 January 2017
31 Jul 2017 AP01 Appointment of Karen Jane Toth as a director on 31 July 2017
08 Jun 2017 CH02 Director's details changed for Kleinwort Benson Trustees Ltd on 30 November 2016
07 Jun 2017 TM01 Termination of appointment of Chris John Gilbert as a director on 19 May 2017
10 Jan 2017 CS01 Confirmation statement made on 9 January 2017 with updates
07 Nov 2016 AA Total exemption full accounts made up to 31 January 2016
23 Aug 2016 AD01 Registered office address changed from 37-39 Ludgate Hill Birmingham B3 1EH to 1 st Pauls Square St. Pauls Square Birmingham B3 1QU on 23 August 2016
11 Jan 2016 AR01 Annual return made up to 9 January 2016 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 1
06 Nov 2015 AA Total exemption full accounts made up to 31 January 2015
09 Jan 2015 AR01 Annual return made up to 9 January 2015 with full list of shareholders
Statement of capital on 2015-01-09
  • GBP 1
04 Dec 2014 AA Total exemption full accounts made up to 31 January 2014
19 Jun 2014 TM01 Termination of appointment of Nick Kerr-Sheppard as a director
14 Apr 2014 AD01 Registered office address changed from 52 Frederick Road Edgbaston Birmingham West Midlands B15 1HN on 14 April 2014