- Company Overview for UNI-CAPITAL (LONDON) LIMITED (06565540)
- Filing history for UNI-CAPITAL (LONDON) LIMITED (06565540)
- People for UNI-CAPITAL (LONDON) LIMITED (06565540)
- More for UNI-CAPITAL (LONDON) LIMITED (06565540)
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) |
---|---|---|---|
22 Dec 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
08 Sep 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Feb 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
13 Jan 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Sep 2014 | AD01 | Registered office address changed from 3Rd Floor 24 Upper Brook Street London W1K 7QB to C/O M Shams First Floor 1 Upper Brook Street London W1K 6PA on 30 September 2014 | |
04 Jun 2014 | AR01 |
Annual return made up to 15 April 2014 with full list of shareholders
Statement of capital on 2014-06-04
|
|
20 Jan 2014 | AA | Total exemption small company accounts made up to 31 December 2012 | |
06 Jun 2013 | AR01 | Annual return made up to 15 April 2013 with full list of shareholders | |
06 Jun 2013 | AD01 | Registered office address changed from C/O 6Th Floor 23 Buckingham Gate London SW1E 6LB England on 6 June 2013 | |
30 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
24 Apr 2012 | AR01 | Annual return made up to 15 April 2012 with full list of shareholders | |
30 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
18 Jul 2011 | AR01 | Annual return made up to 15 April 2011 with full list of shareholders | |
18 Jul 2011 | CH01 | Director's details changed for Dr Mehdi Shamszadeh on 14 April 2011 | |
17 Jul 2011 | TM01 | Termination of appointment of John Dowdall as a director | |
17 Jul 2011 | AD01 | Registered office address changed from Renown House 33-34 Bury Street London EC3A 5AR on 17 July 2011 | |
31 Oct 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
07 Jul 2010 | AR01 | Annual return made up to 15 April 2010 with full list of shareholders | |
07 Jul 2010 | CH01 | Director's details changed for Mr Mohamed Saeed Mohamed Al Aqili on 1 November 2009 | |
06 Jul 2010 | CH01 | Director's details changed for Dr Mehdi Shamszadeh on 1 November 2009 | |
06 Jul 2010 | CH01 | Director's details changed for Mr Mohamed Saeed Mohamed Al Aqili on 1 November 2009 | |
06 Jul 2010 | TM01 | Termination of appointment of Mohamed Al Aqili as a director | |
06 Jul 2010 | CH01 | Director's details changed for Dr Mehdi Shamszadeh on 1 November 2009 | |
09 Oct 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
16 Jun 2009 | 363a | Return made up to 15/04/09; full list of members |