Advanced company searchLink opens in new window

UNILISTINGS UK LTD

Company number 05603049

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)
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
  • GBP 3,000
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
  • GBP 3,000
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
  • GBP 3,000
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