- Company Overview for UNOCHROME INVESTMENTS LIMITED (07089856)
- Filing history for UNOCHROME INVESTMENTS LIMITED (07089856)
- People for UNOCHROME INVESTMENTS LIMITED (07089856)
- Charges for UNOCHROME INVESTMENTS LIMITED (07089856)
- Insolvency for UNOCHROME INVESTMENTS LIMITED (07089856)
- More for UNOCHROME INVESTMENTS LIMITED (07089856)
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) |
---|---|---|---|
30 Apr 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
30 Apr 2018 | TM02 | Termination of appointment of Julia Alison Morton as a secretary on 20 April 2018 | |
27 Apr 2018 | AP03 | Appointment of Amarpal Takk as a secretary on 20 April 2018 | |
30 Jan 2018 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
07 Dec 2017 | LIQ03 | Liquidators' statement of receipts and payments to 27 September 2017 | |
30 Nov 2017 | CS01 | Confirmation statement made on 28 November 2017 with updates | |
07 Dec 2016 | CS01 | Confirmation statement made on 28 November 2016 with updates | |
17 Nov 2016 | 4.70 | Declaration of solvency | |
21 Oct 2016 | AD02 | Register inspection address has been changed to Linton Park Linton Linton Maidstone ME17 4AB | |
21 Oct 2016 | AD01 | Registered office address changed from Linton Park Linton Maidstone Kent ME17 4AB to Tower Bridge House St Katharine's Way London E1W 1DD on 21 October 2016 | |
13 Oct 2016 | 600 | Appointment of a voluntary liquidator | |
13 Oct 2016 | RESOLUTIONS |
Resolutions
|
|
02 Sep 2016 | MR04 | Satisfaction of charge 070898560001 in full | |
11 May 2016 | AA01 | Current accounting period extended from 31 December 2015 to 30 June 2016 | |
09 Jan 2016 | AA | Full accounts made up to 31 December 2014 | |
16 Dec 2015 | AR01 |
Annual return made up to 28 November 2015 with full list of shareholders
Statement of capital on 2015-12-16
|
|
25 Nov 2015 | CERTNM |
Company name changed loddon engineering LIMITED\certificate issued on 25/11/15
|
|
25 Nov 2015 | CONNOT | Change of name notice | |
16 Nov 2015 | MR05 | Part of the property or undertaking has been released and no longer forms part of charge 070898560001 | |
19 Oct 2015 | MR01 | Registration of charge 070898560001, created on 16 October 2015 | |
15 Sep 2015 | AP01 | Appointment of Thomas Kenric Franks as a director on 26 August 2015 | |
24 Jul 2015 | TM01 | Termination of appointment of Christopher John Ames as a director on 10 July 2015 | |
15 Dec 2014 | AR01 |
Annual return made up to 28 November 2014 with full list of shareholders
Statement of capital on 2014-12-15
|
|
07 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
29 Nov 2013 | AR01 |
Annual return made up to 28 November 2013 with full list of shareholders
Statement of capital on 2013-11-29
|