- Company Overview for UNIQUE COMPUTERS LIMITED (04349589)
- Filing history for UNIQUE COMPUTERS LIMITED (04349589)
- People for UNIQUE COMPUTERS LIMITED (04349589)
- More for UNIQUE COMPUTERS LIMITED (04349589)
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
|
|
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
|
|
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 |