- Company Overview for UNIFIED NETWORKS SERVICES LIMITED (04602592)
- Filing history for UNIFIED NETWORKS SERVICES LIMITED (04602592)
- People for UNIFIED NETWORKS SERVICES LIMITED (04602592)
- Charges for UNIFIED NETWORKS SERVICES LIMITED (04602592)
- More for UNIFIED NETWORKS SERVICES LIMITED (04602592)
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) |
---|---|---|---|
20 Feb 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 Dec 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
30 Nov 2017 | CS01 | Confirmation statement made on 27 November 2017 with no updates | |
22 Nov 2017 | DS01 | Application to strike the company off the register | |
26 May 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
29 Nov 2016 | CS01 | Confirmation statement made on 27 November 2016 with updates | |
19 Sep 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
27 Nov 2015 | AR01 |
Annual return made up to 27 November 2015 with full list of shareholders
Statement of capital on 2015-11-27
|
|
27 Nov 2015 | AD01 | Registered office address changed from 61 Webber Street London SE1 0RF to C/O Maintel Europe Ltd 160 Blackfriars Road London SE1 8EZ on 27 November 2015 | |
11 May 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
03 Dec 2014 | AR01 |
Annual return made up to 27 November 2014 with full list of shareholders
Statement of capital on 2014-12-03
|
|
28 Oct 2014 | TM01 | Termination of appointment of Darren Keith Boyce as a director on 24 October 2014 | |
28 Oct 2014 | TM01 | Termination of appointment of Donald Macaulay Kerr as a director on 24 October 2014 | |
28 Oct 2014 | AP01 | Appointment of Mr William Drysdale Todd as a director on 24 October 2014 | |
28 Oct 2014 | AP01 | Appointment of Mr Kevin Stevens as a director on 24 October 2014 | |
28 Oct 2014 | AD01 | Registered office address changed from Proximity Communications Thatcham Business Village Colthrop Way Thatcham Berkshire RG19 4LW England to 61 Webber Street London SE1 0RF on 28 October 2014 | |
01 Oct 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
05 Aug 2014 | MR04 | Satisfaction of charge 4 in part | |
05 Aug 2014 | MR04 | Satisfaction of charge 2 in full | |
05 Aug 2014 | MR04 | Satisfaction of charge 4 in full | |
25 Jul 2014 | AD01 | Registered office address changed from 1 Carnegie Road Newbury Berkshire RG14 5DJ to Proximity Communications Thatcham Business Village Colthrop Way Thatcham Berkshire RG19 4LW on 25 July 2014 | |
14 Jan 2014 | AR01 |
Annual return made up to 27 November 2013 with full list of shareholders
Statement of capital on 2014-01-14
|
|
17 May 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
05 Dec 2012 | AR01 | Annual return made up to 27 November 2012 with full list of shareholders | |
28 Jun 2012 | AA | Full accounts made up to 31 December 2011 |