UNITED ENTERPRISES INTERNATIONAL LIMITED
Company number 06716004
- Company Overview for UNITED ENTERPRISES INTERNATIONAL LIMITED (06716004)
- Filing history for UNITED ENTERPRISES INTERNATIONAL LIMITED (06716004)
- People for UNITED ENTERPRISES INTERNATIONAL LIMITED (06716004)
- Charges for UNITED ENTERPRISES INTERNATIONAL LIMITED (06716004)
- Insolvency for UNITED ENTERPRISES INTERNATIONAL LIMITED (06716004)
- More for UNITED ENTERPRISES INTERNATIONAL LIMITED (06716004)
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 Mar 2024 | AD01 | Registered office address changed from PO Box N/a 22-25 Lansdowne Row Mayfair London Guernsey W1J 8QL United Kingdom to 10 Lower Thames Street London EC3R 6AF on 4 March 2024 | |
04 Mar 2024 | RESOLUTIONS |
Resolutions
|
|
04 Mar 2024 | 4.70 | Declaration of solvency | |
04 Mar 2024 | 600 | Appointment of a voluntary liquidator | |
13 Dec 2023 | AA | Unaudited abridged accounts made up to 31 December 2022 | |
29 Nov 2023 | AP01 | Appointment of Mr Emil Sultanov as a director on 22 November 2023 | |
29 Nov 2023 | AD01 | Registered office address changed from The Scalpel 18th Floor 52 Lime Street London EC3M 7AF England to PO Box N/a 22-25 Lansdowne Row Mayfair London Guernsey W1J 8QL on 29 November 2023 | |
28 Nov 2023 | TM01 | Termination of appointment of Jtc Directors (Guernsey) Limited as a director on 23 November 2023 | |
28 Nov 2023 | TM02 | Termination of appointment of Jtc Secretaries (Guernsey) Limited as a secretary on 23 November 2023 | |
17 Nov 2023 | CS01 | Confirmation statement made on 6 October 2023 with no updates | |
21 Sep 2023 | TM01 | Termination of appointment of Gillian Ralston Jordan as a director on 21 September 2023 | |
07 Oct 2022 | CS01 | Confirmation statement made on 6 October 2022 with no updates | |
28 Sep 2022 | AA | Unaudited abridged accounts made up to 31 December 2021 | |
30 Dec 2021 | AA | Unaudited abridged accounts made up to 31 December 2020 | |
06 Oct 2021 | CS01 | Confirmation statement made on 6 October 2021 with no updates | |
12 Nov 2020 | CS01 | Confirmation statement made on 6 October 2020 with no updates | |
18 Aug 2020 | AA | Micro company accounts made up to 31 December 2019 | |
05 Nov 2019 | AD01 | Registered office address changed from 7th Floor 9 Berkeley Street London W1J 8DW England to The Scalpel 18th Floor 52 Lime Street London EC3M 7AF on 5 November 2019 | |
15 Oct 2019 | CS01 | Confirmation statement made on 6 October 2019 with no updates | |
30 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
18 Oct 2018 | CS01 | Confirmation statement made on 6 October 2018 with updates | |
28 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
01 May 2018 | TM01 | Termination of appointment of Breton Limited as a director on 30 April 2018 | |
01 May 2018 | TM02 | Termination of appointment of Jtc Fund Solutions (Guernsey) Limited as a secretary on 30 April 2018 | |
01 May 2018 | AP02 | Appointment of Jtc Directors (Guernsey) Limited as a director on 30 April 2018 |