Advanced company searchLink opens in new window

UNIQUE SYNERGY LIMITED

Company number 06577201

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 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
  • GBP 4
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