- Company Overview for UNB MANAGEMENT UK LIMITED (07322673)
- Filing history for UNB MANAGEMENT UK LIMITED (07322673)
- People for UNB MANAGEMENT UK LIMITED (07322673)
- More for UNB MANAGEMENT UK LIMITED (07322673)
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) |
---|---|---|---|
05 Jun 2017 | CS01 | Confirmation statement made on 20 May 2017 with updates | |
24 Jan 2017 | AP03 | Appointment of Mr Nicholas Guy Moore-Searson as a secretary on 24 January 2017 | |
24 Jan 2017 | AP01 | Appointment of Mr Nicholas Guy Moore-Searson as a director on 24 January 2017 | |
14 Dec 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Dec 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
13 Dec 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Jul 2016 | CH01 | Director's details changed for Mr Saeed Sarsur on 14 July 2016 | |
17 Jun 2016 | AR01 |
Annual return made up to 20 May 2016 with full list of shareholders
Statement of capital on 2016-06-17
|
|
10 Jun 2016 | AD01 | Registered office address changed from 2nd Floor Berkeley Square House Berkeley Square London W1J 6BD England to 2nd Floor Berkeley Square House Berkeley Square London W1J 6BD on 10 June 2016 | |
13 Jan 2016 | AD01 | Registered office address changed from 2nd Floor Berkeley Square House Berkeley Square London W1J 6BD to 2nd Floor Berkeley Square House Berkeley Square London W1J 6BD on 13 January 2016 | |
30 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
09 Jun 2015 | AR01 |
Annual return made up to 20 May 2015 with full list of shareholders
Statement of capital on 2015-06-09
|
|
27 Oct 2014 | AD01 | Registered office address changed from 2Nd Floor Waverley House 7-12 Noel Street London W1F 8GQ to 2Nd Floor Berkeley Square House Berkeley Square London W1J 6BD on 27 October 2014 | |
12 Sep 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
20 May 2014 | AR01 |
Annual return made up to 20 May 2014 with full list of shareholders
Statement of capital on 2014-05-20
|
|
26 Mar 2014 | AA | Accounts for a dormant company made up to 31 December 2012 | |
18 Feb 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Jan 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 May 2013 | AR01 | Annual return made up to 20 May 2013 with full list of shareholders | |
22 May 2013 | AD01 | Registered office address changed from 101 Wigmore Street London W1U 1QU England on 22 May 2013 | |
05 Jul 2012 | AR01 | Annual return made up to 1 July 2012 with full list of shareholders | |
05 Jul 2012 | CH01 | Director's details changed | |
04 Jul 2012 | CH01 | Director's details changed for Mr Saed Sarsur on 4 July 2012 | |
04 Jul 2012 | AD01 | Registered office address changed from the Midstall Randolphs Farm Brighton Road Hurstpierpoint Hassocks West Sussex BN6 9EF England on 4 July 2012 | |
04 Jul 2012 | AA | Accounts for a dormant company made up to 31 December 2011 |