Advanced company searchLink opens in new window

UNITY TRADE CAPITAL LTD

Company number 04784580

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 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