Advanced company searchLink opens in new window

UNIQUECOMMS LIMITED

Company number 06760968

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)
22 Apr 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Jan 2014 GAZ1(A) First Gazette notice for voluntary strike-off
21 Jun 2013 SOAS(A) Voluntary strike-off action has been suspended
02 Apr 2013 GAZ1(A) First Gazette notice for voluntary strike-off
26 Mar 2013 DS01 Application to strike the company off the register
01 Feb 2013 AA Accounts for a dormant company made up to 30 April 2012
20 Dec 2012 AR01 Annual return made up to 28 November 2012 with full list of shareholders
Statement of capital on 2012-12-20
  • GBP 100
20 Dec 2012 CH01 Director's details changed for Mr Benjamin Robin Gray on 20 December 2012
15 Sep 2012 CH01 Director's details changed for Mr Ben Robin Gray on 15 September 2012
10 Sep 2012 TM01 Termination of appointment of John Colin Quelch as a director on 1 September 2012
10 Sep 2012 AD01 Registered office address changed from 14 Freeman Avenue Brough North Humberside HU15 1BW United Kingdom on 10 September 2012
15 May 2012 AP01 Appointment of Mr Ben Robin Gray as a director on 2 January 2012
07 Feb 2012 AA Accounts for a dormant company made up to 30 April 2011
17 Jan 2012 AR01 Annual return made up to 28 November 2011 with full list of shareholders
17 Jan 2012 TM01 Termination of appointment of Gaynor Marie Lawn as a director on 1 December 2011
17 Jan 2012 TM01 Termination of appointment of Steven Michael Jagger as a director on 1 December 2011
23 Dec 2011 TM01 Termination of appointment of Gaynor Marie Lawn as a director on 1 December 2011
23 Dec 2011 TM01 Termination of appointment of Steven Michael Jagger as a director on 1 December 2011
23 Dec 2011 AD01 Registered office address changed from Riverbank Little Kelk Driffield North Humberside YO25 8HG England on 23 December 2011
30 Aug 2011 AP01 Appointment of Miss Gaynor Marie Lawn as a director
26 Aug 2011 AP01 Appointment of Mr John Colin Quelch as a director
09 May 2011 CERTNM Company name changed east riding telecom LIMITED\certificate issued on 09/05/11
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-05-03
27 Apr 2011 AD01 Registered office address changed from Unit 7a Mortec Business Park York Road Leeds West Yorkshire LS15 4TA on 27 April 2011
27 Apr 2011 TM01 Termination of appointment of Erica Lewis as a director
27 Apr 2011 TM02 Termination of appointment of Andrew Shackleton as a secretary