- Company Overview for UNITBASE.CO.UK LIMITED (04915147)
- Filing history for UNITBASE.CO.UK LIMITED (04915147)
- People for UNITBASE.CO.UK LIMITED (04915147)
- Insolvency for UNITBASE.CO.UK LIMITED (04915147)
- More for UNITBASE.CO.UK LIMITED (04915147)
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) |
---|---|---|---|
22 Sep 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
22 Jun 2017 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
29 Nov 2016 | 4.68 | Liquidators' statement of receipts and payments to 18 September 2016 | |
18 Nov 2015 | 4.68 | Liquidators' statement of receipts and payments to 18 September 2015 | |
01 Oct 2014 | AD01 | Registered office address changed from C/O Wimbledon Studios 1 Deer Park Road London SW19 3TL to Langley House Park Road East Finchley London N2 8EY on 1 October 2014 | |
30 Sep 2014 | 600 | Appointment of a voluntary liquidator | |
30 Sep 2014 | 4.20 | Statement of affairs with form 4.19 | |
30 Sep 2014 | RESOLUTIONS |
Resolutions
|
|
04 Mar 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
13 Nov 2013 | AR01 |
Annual return made up to 29 September 2013 with full list of shareholders
Statement of capital on 2013-11-13
|
|
10 Dec 2012 | AA | Total exemption small company accounts made up to 31 May 2012 | |
16 Oct 2012 | AR01 | Annual return made up to 29 September 2012 with full list of shareholders | |
11 Jan 2012 | AA | Total exemption small company accounts made up to 31 May 2011 | |
04 Jan 2012 | AR01 | Annual return made up to 29 September 2011 with full list of shareholders | |
04 Jan 2012 | AD01 | Registered office address changed from 15 Highbury Place London N5 1QP United Kingdom on 4 January 2012 | |
28 Feb 2011 | AA | Total exemption small company accounts made up to 31 May 2010 | |
26 Oct 2010 | AR01 | Annual return made up to 29 September 2010 with full list of shareholders | |
25 Oct 2010 | CH01 | Director's details changed for Ben Mark Piltz on 29 September 2010 | |
12 May 2010 | AA | Total exemption small company accounts made up to 31 May 2009 | |
11 Nov 2009 | AR01 | Annual return made up to 29 September 2009 with full list of shareholders | |
09 Sep 2009 | 288a | Secretary appointed miss siew yen chong | |
02 Sep 2009 | 288b | Appointment terminated secretary barry read | |
17 Jul 2009 | 287 | Registered office changed on 17/07/2009 from unit d well house 23A benwell road london N7 7BL | |
10 Mar 2009 | AA | Total exemption small company accounts made up to 31 May 2008 | |
27 Oct 2008 | 363a | Return made up to 29/09/08; full list of members |