- Company Overview for UNITE 301 HOLLOWAY (GP2) MANAGEMENT LIMITED (06940941)
- Filing history for UNITE 301 HOLLOWAY (GP2) MANAGEMENT LIMITED (06940941)
- People for UNITE 301 HOLLOWAY (GP2) MANAGEMENT LIMITED (06940941)
- Charges for UNITE 301 HOLLOWAY (GP2) MANAGEMENT LIMITED (06940941)
- More for UNITE 301 HOLLOWAY (GP2) MANAGEMENT LIMITED (06940941)
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) |
---|---|---|---|
26 Jan 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
23 Nov 2015 | AUD | Auditor's resignation | |
19 Nov 2015 | AUD | Auditor's resignation | |
10 Nov 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Oct 2015 | DS01 | Application to strike the company off the register | |
16 Oct 2015 | CH01 | Director's details changed for Mr Christopher Robert Szpojnarowicz on 9 September 2015 | |
15 Oct 2015 | CH01 | Director's details changed for Mr Christopher Robert Szpojnarowicz on 2 January 2014 | |
08 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
10 Sep 2015 | CH03 | Secretary's details changed for Mr Christopher Robert Szpojnarowicz on 9 September 2015 | |
28 Aug 2015 | MR04 | Satisfaction of charge 1 in full | |
28 Aug 2015 | MR04 | Satisfaction of charge 2 in full | |
28 Aug 2015 | MR04 | Satisfaction of charge 3 in full | |
20 Jul 2015 | AR01 |
Annual return made up to 23 June 2015 with full list of shareholders
Statement of capital on 2015-07-20
|
|
07 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
24 Jun 2014 | AR01 |
Annual return made up to 23 June 2014 with full list of shareholders
Statement of capital on 2014-06-24
|
|
24 Jun 2014 | AD01 | Registered office address changed from the Core 40 St Thomas Street Bristol Avon BS1 6JZ on 24 June 2014 | |
17 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
16 Jul 2013 | AR01 | Annual return made up to 23 June 2013 with full list of shareholders | |
08 Mar 2013 | TM01 | Termination of appointment of Andrew Reid as a director | |
08 Mar 2013 | AP03 | Appointment of Mr Christopher Robert Szpojnarowicz as a secretary | |
08 Mar 2013 | AP01 | Appointment of Mr Christopher Robert Szpojnarowicz as a director | |
08 Mar 2013 | TM01 | Termination of appointment of Andrew Reid as a director | |
08 Mar 2013 | TM02 | Termination of appointment of Andrew Reid as a secretary | |
06 Nov 2012 | CH01 | Director's details changed for Mr Mark Christopher Allan on 12 October 2012 | |
17 Sep 2012 | TM01 | Termination of appointment of Nicholas Richards as a director |