Advanced company searchLink opens in new window

UNICORN HOTELS LIMITED

Company number 05714457

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)
04 Oct 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
21 Jun 2011 GAZ1 First Gazette notice for compulsory strike-off
15 Apr 2010 AP01 Appointment of Mr Kendal Mason as a director
14 Apr 2010 AP03 Appointment of Mr Kendal Mason as a secretary
14 Apr 2010 TM01 Termination of appointment of Tracey Park as a director
14 Apr 2010 TM02 Termination of appointment of Tracey Park as a secretary
14 Apr 2010 TM01 Termination of appointment of Keith Park as a director
14 Apr 2010 AD01 Registered office address changed from Suite 7 Kestrel House North Road East the Reddings Cheltenham Gloucestershire GL51 6RE on 14 April 2010
19 Mar 2010 AA Accounts for a dormant company made up to 28 February 2010
12 Mar 2010 AR01 Annual return made up to 20 February 2010 with full list of shareholders
Statement of capital on 2010-03-12
  • GBP 2
22 Oct 2009 AA Accounts for a dormant company made up to 28 February 2009
16 Mar 2009 363a Return made up to 20/02/09; full list of members
06 Mar 2009 287 Registered office changed on 06/03/2009 from suite 7 15 azalea drive up hatherley cheltenham gloucestershire GL51 3EA
25 Nov 2008 AA Accounts made up to 28 February 2008
19 Mar 2008 363a Return made up to 20/02/08; full list of members
17 Dec 2007 AA Accounts made up to 28 February 2007
19 Mar 2007 363a Return made up to 20/02/07; full list of members
09 Aug 2006 353 Location of register of members
09 Aug 2006 287 Registered office changed on 09/08/06 from: garden suite granna farm gretton road gotherington cheltenham gloucestershire GL52 9RA
09 Aug 2006 288c Director's particulars changed
09 Aug 2006 288c Secretary's particulars changed;director's particulars changed
09 Aug 2006 288c Secretary's particulars changed;director's particulars changed
20 Feb 2006 NEWINC Incorporation