Advanced company searchLink opens in new window

UNA SOFT LIMITED

Company number 06155197

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)
29 Apr 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
14 Jan 2014 GAZ1(A) First Gazette notice for voluntary strike-off
26 Jun 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Apr 2013 GAZ1(A) First Gazette notice for voluntary strike-off
18 Oct 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
31 Jul 2012 GAZ1 First Gazette notice for compulsory strike-off
25 Aug 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
26 Jul 2011 GAZ1 First Gazette notice for compulsory strike-off
31 Jan 2011 AA Total exemption small company accounts made up to 31 March 2010
30 Jul 2010 AA Total exemption small company accounts made up to 31 March 2009
27 Jul 2010 DISS40 Compulsory strike-off action has been discontinued
26 Jul 2010 AR01 Annual return made up to 13 March 2010 with full list of shareholders
Statement of capital on 2010-07-26
  • GBP 100
26 Jul 2010 CH01 Director's details changed for Aruna Rapeti on 1 October 2009
26 Jul 2010 TM02 Termination of appointment of Foerster Secretaries Limited as a secretary
04 May 2010 GAZ1 First Gazette notice for compulsory strike-off
29 May 2009 363a Return made up to 13/03/09; full list of members
08 Jan 2009 AA Total exemption small company accounts made up to 31 March 2008
07 Jan 2009 287 Registered office changed on 07/01/2009 from 44 ridley close barking essex IG11 9PJ
28 Aug 2008 363a Return made up to 13/03/08; full list of members
06 Nov 2007 287 Registered office changed on 06/11/07 from: 42 ridley close barking essex IG11 9PJ
13 Mar 2007 NEWINC Incorporation