- Company Overview for UNITY TRADE CAPITAL LTD (04784580)
- Filing history for UNITY TRADE CAPITAL LTD (04784580)
- People for UNITY TRADE CAPITAL LTD (04784580)
- Insolvency for UNITY TRADE CAPITAL LTD (04784580)
- More for UNITY TRADE CAPITAL LTD (04784580)
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 Jan 2025 | WU07 | Progress report in a winding up by the court | |
09 Feb 2024 | WU07 | Progress report in a winding up by the court | |
19 Dec 2022 | AD01 | Registered office address changed from Ashley House 235-239 High Road Wood Green London N22 8HF United Kingdom to 2 Lace Market Square Nottingham NG1 1PB on 19 December 2022 | |
19 Dec 2022 | WU04 | Appointment of a liquidator | |
25 Oct 2022 | COCOMP | Order of court to wind up | |
03 Aug 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Aug 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Jul 2022 | CS01 | Confirmation statement made on 15 May 2022 with no updates | |
31 Mar 2022 | AA | Micro company accounts made up to 30 June 2021 | |
19 Jan 2022 | AD01 | Registered office address changed from Ashley House Ashley House, 235-239 High Road Wood Green London N22 8HF United Kingdom to Ashley House 235-239 High Road Wood Green London N22 8HF on 19 January 2022 | |
17 Jan 2022 | AD01 | Registered office address changed from 7 Truro Road Wood Green London N22 8EH to Ashley House Ashley House, 235-239 High Road Wood Green London N22 8HF on 17 January 2022 | |
16 May 2021 | AA | Micro company accounts made up to 30 June 2020 | |
15 May 2021 | CS01 | Confirmation statement made on 15 May 2021 with updates | |
01 Feb 2021 | AAMD | Amended micro company accounts made up to 30 June 2019 | |
27 May 2020 | AA | Micro company accounts made up to 30 June 2019 | |
18 May 2020 | CS01 | Confirmation statement made on 17 May 2020 with no updates | |
15 Feb 2020 | TM01 | Termination of appointment of Gita Biswas as a director on 14 February 2020 | |
15 Feb 2020 | TM01 | Termination of appointment of Diptangshu Bhowmik as a director on 14 February 2020 | |
15 Feb 2020 | PSC07 | Cessation of Gita Biswas as a person with significant control on 14 January 2020 | |
23 Jul 2019 | CS01 | Confirmation statement made on 17 May 2019 with updates | |
21 Jun 2019 | PSC01 | Notification of Sukhendu Bikash Bhowmik as a person with significant control on 1 January 2019 | |
21 Jun 2019 | CH01 | Director's details changed for Dr Sukhendu Bikash Bhowmik on 8 June 2019 | |
21 Jun 2019 | CH01 | Director's details changed for Mrs Gita Biswas on 8 June 2019 | |
21 Jun 2019 | AP01 | Appointment of Mr Diptangshu Bhowmik as a director on 8 June 2019 | |
29 Apr 2019 | AA | Micro company accounts made up to 30 June 2018 |