- Company Overview for UNILISTINGS UK LTD (05603049)
- Filing history for UNILISTINGS UK LTD (05603049)
- People for UNILISTINGS UK LTD (05603049)
- More for UNILISTINGS UK LTD (05603049)
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) |
---|---|---|---|
06 Sep 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
21 Jun 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Oct 2015 | AR01 |
Annual return made up to 22 October 2015 with full list of shareholders
Statement of capital on 2015-10-22
|
|
24 Feb 2015 | TM01 | Termination of appointment of Kjell Larsson as a director on 24 February 2015 | |
20 Feb 2015 | AP02 | Appointment of Millhaven Publications N.V as a director on 20 February 2015 | |
21 Jan 2015 | AA | Total exemption full accounts made up to 31 December 2013 | |
29 Oct 2014 | AR01 |
Annual return made up to 29 October 2014 with full list of shareholders
Statement of capital on 2014-10-29
|
|
21 Jun 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Jun 2014 | AA | Full accounts made up to 31 December 2012 | |
08 Apr 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Oct 2013 | AR01 |
Annual return made up to 24 October 2013 with full list of shareholders
Statement of capital on 2013-10-24
|
|
22 May 2013 | AA | Group of companies' accounts made up to 31 December 2011 | |
12 Feb 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Feb 2013 | AR01 | Annual return made up to 25 October 2012 with full list of shareholders | |
08 Jan 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Jun 2012 | AA01 | Previous accounting period extended from 31 October 2011 to 31 December 2011 | |
04 Jan 2012 | AA | Group of companies' accounts made up to 31 October 2010 | |
23 Nov 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Nov 2011 | AR01 | Annual return made up to 25 October 2011 with full list of shareholders | |
01 Nov 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Apr 2011 | TM01 | Termination of appointment of Martin Mark as a director | |
15 Feb 2011 | TM02 | Termination of appointment of Julia Lidner as a secretary | |
02 Dec 2010 | AD01 | Registered office address changed from 90 Long Acre Covent Garden London WC2E 9RZ on 2 December 2010 | |
22 Nov 2010 | AR01 | Annual return made up to 25 October 2010 with full list of shareholders | |
30 Sep 2010 | AA | Group of companies' accounts made up to 31 October 2009 |