- Company Overview for UNIQUE PROJECTS LIMITED (04349692)
- Filing history for UNIQUE PROJECTS LIMITED (04349692)
- People for UNIQUE PROJECTS LIMITED (04349692)
- More for UNIQUE PROJECTS LIMITED (04349692)
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) |
---|---|---|---|
13 Dec 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 Apr 2016 | SOAS(A) | Voluntary strike-off action has been suspended | |
12 Apr 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Apr 2016 | DS01 | Application to strike the company off the register | |
01 Apr 2015 | AA | Total exemption small company accounts made up to 31 January 2013 | |
27 Mar 2015 | AR01 |
Annual return made up to 9 January 2015 with full list of shareholders
Statement of capital on 2015-03-27
|
|
01 Feb 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Jan 2014 | AR01 |
Annual return made up to 9 January 2014 with full list of shareholders
Statement of capital on 2014-01-30
|
|
30 Jan 2014 | CH04 | Secretary's details changed for Avanti Company Secretarial Limited on 30 December 2013 | |
30 Jan 2014 | AD01 | Registered office address changed from C/O Avanti Company Secretarial Ltd Brightwell Barns Ipswich Road Brightwell Ipswich Suffolk IP10 0BJ England on 30 January 2014 | |
28 Jan 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Nov 2013 | CH04 | Secretary's details changed for Avanti Company Secretarial Limited on 21 August 2013 | |
13 Nov 2013 | AD01 | Registered office address changed from C/O Avanti Company Secretarial Ltd Brightwell Barns Waldringfield Road Brightwell Ipswich Suffolk IP10 0BJ England on 13 November 2013 | |
13 Nov 2013 | AD01 | Registered office address changed from C/O Basepoint 70-72 the Havens Ransomes Europark Ipswich Suffolk IP3 9BF England on 13 November 2013 | |
05 Sep 2013 | AA | Total exemption small company accounts made up to 31 January 2012 | |
22 May 2013 | AR01 | Annual return made up to 9 January 2013 with full list of shareholders | |
22 May 2013 | AP04 | Appointment of Avanti Company Secretarial Ltd as a secretary | |
22 May 2013 | AD01 | Registered office address changed from 57a Chaldon Common Road Chaldon Caterham Surrey CR3 5DH United Kingdom on 22 May 2013 | |
27 Apr 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Jan 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Nov 2012 | AD01 | Registered office address changed from Hither Green House 42 Fairdene Road Coulsdon Surrey CR5 1RB on 8 November 2012 | |
08 Nov 2012 | TM02 | Termination of appointment of Daa Company Services Limited as a secretary | |
30 Aug 2012 | AR01 | Annual return made up to 9 January 2012 with full list of shareholders | |
30 Aug 2012 | AP04 | Appointment of Daa Company Services Limited as a secretary | |
29 Aug 2012 | TM02 | Termination of appointment of Peter Davies as a secretary |