- Company Overview for UNIQUE SYNERGY LIMITED (06577201)
- Filing history for UNIQUE SYNERGY LIMITED (06577201)
- People for UNIQUE SYNERGY LIMITED (06577201)
- More for UNIQUE SYNERGY LIMITED (06577201)
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 Aug 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
21 Apr 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Jan 2013 | TM02 | Termination of appointment of Roy Lancaster as a secretary | |
31 May 2012 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
21 May 2012 | TM01 | Termination of appointment of Samantha Blindell as a director | |
21 May 2012 | TM01 | Termination of appointment of Miles Fryer as a director | |
10 Apr 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 May 2011 | AR01 |
Annual return made up to 25 April 2011 with full list of shareholders
Statement of capital on 2011-05-13
|
|
19 Nov 2010 | AA | Accounts for a dormant company made up to 31 March 2010 | |
11 Nov 2010 | AA01 | Previous accounting period shortened from 30 April 2010 to 31 March 2010 | |
08 Sep 2010 | AD01 | Registered office address changed from , Yorkshire Bank Chambers 1St Floor, Aspire,, 2 Infirmary Street, Leeds, West Yorkshire, LS1 2JP on 8 September 2010 | |
08 Sep 2010 | CH01 | Director's details changed for Mr Miles Christopher Fryer on 8 September 2010 | |
08 Sep 2010 | CH01 | Director's details changed for Miss Samantha Clare Blindell on 8 September 2010 | |
30 Jun 2010 | AD01 | Registered office address changed from , 9 Knowl Road, Mirfield, West Yorkshire, WF14 8DQ, Uk on 30 June 2010 | |
11 May 2010 | AR01 | Annual return made up to 25 April 2010 with full list of shareholders | |
25 Aug 2009 | AA | Accounts for a dormant company made up to 30 April 2009 | |
07 Aug 2009 | 288a | Secretary appointed roy lancaster | |
03 Aug 2009 | 288b | Appointment terminated director daniel heenan | |
28 Jul 2009 | 287 | Registered office changed on 28/07/2009 from, j barnes and co, 1A knowl road, mirfield, west yorkshire, WF14 8DQ | |
11 Jun 2009 | 288c | Director's change of particulars / miles fryer / 19/05/2009 | |
11 Jun 2009 | 288c | Director's change of particulars / samantha blindell / 19/05/2009 | |
11 Jun 2009 | CERTNM | Company name changed younique synergy LTD\certificate issued on 11/06/09 | |
02 Jun 2009 | 363a | Return made up to 25/04/09; full list of members | |
20 Jan 2009 | 288b | Appointment terminated director claire hutchinson | |
20 Jan 2009 | 287 | Registered office changed on 20/01/2009 from, round foundry media centre foundry street, leeds, LS11 5QP |