Advanced company searchLink opens in new window

CUSTOM & UNIQUE LIMITED

Company number 06080974

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)
05 Dec 2014 AA Total exemption small company accounts made up to 28 February 2014
11 Mar 2014 AR01 Annual return made up to 2 February 2014 with full list of shareholders
Statement of capital on 2014-03-11
  • GBP 1
03 Dec 2013 AA Total exemption full accounts made up to 28 February 2013
26 Mar 2013 AR01 Annual return made up to 2 February 2013 with full list of shareholders
06 Dec 2012 AA Total exemption full accounts made up to 28 February 2012
24 Jul 2012 RP04 Second filing of AR01 previously delivered to Companies House made up to 2 February 2011
24 Jul 2012 AR01 Annual return made up to 3 February 2010 with full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 30/04/2010 as it was not properly delivered
29 Mar 2012 CERTNM Company name changed honest contractors LIMITED\certificate issued on 29/03/12
  • RES15 ‐ Change company name resolution on 2012-03-29
  • NM01 ‐ Change of name by resolution
29 Mar 2012 AR01 Annual return made up to 2 February 2012 with full list of shareholders
29 Mar 2012 CH01 Director's details changed for Adam Stefan Krupa on 22 March 2012
01 Mar 2012 AA Total exemption full accounts made up to 28 February 2011
28 Nov 2011 AR01 Annual return made up to 2 February 2011 with full list of shareholders
  • ANNOTATION A Second Filed AR01 was registered on 24/07/2012
28 Nov 2011 RT01 Administrative restoration application
20 Sep 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
07 Jun 2011 GAZ1 First Gazette notice for compulsory strike-off
30 Dec 2010 AA Total exemption full accounts made up to 28 February 2010
19 Oct 2010 AA Total exemption full accounts made up to 28 February 2009
30 Apr 2010 AR01 Annual return made up to 3 February 2010 with full list of shareholders
  • ANNOTATION A Replacement AR01 was registered on 24/07/2012
22 Mar 2010 TM02 Termination of appointment of County West Secretarial Services Limited as a secretary
22 Mar 2010 AD01 Registered office address changed from , 6 Cambridge Court, 210 Shepherds Bush Road, London, W6 7NJ on 22 March 2010
13 May 2009 288c Director's change of particulars / adam krupa / 03/02/2009
03 Mar 2009 AA Total exemption full accounts made up to 29 February 2008
10 Feb 2009 363a Return made up to 02/02/09; full list of members
05 Feb 2008 363a Return made up to 02/02/08; full list of members
19 Feb 2007 288b Director resigned