Advanced company searchLink opens in new window

UNITED REALTY LTD

Company number 07581525

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)
01 Jun 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Mar 2021 GAZ1(A) First Gazette notice for voluntary strike-off
04 Mar 2021 DS01 Application to strike the company off the register
02 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
27 Apr 2020 CS01 Confirmation statement made on 27 April 2020 with updates
29 Oct 2019 AA Total exemption full accounts made up to 31 March 2019
08 Apr 2019 CS01 Confirmation statement made on 29 March 2019 with updates
12 Nov 2018 AA Total exemption full accounts made up to 31 March 2018
19 Apr 2018 CS01 Confirmation statement made on 29 March 2018 with updates
30 Nov 2017 AA Total exemption full accounts made up to 31 March 2017
18 May 2017 TM01 Termination of appointment of Mark Andrew Derek Farmer as a director on 18 May 2017
18 May 2017 AP01 Appointment of Mr David Stewart Brown as a director on 18 May 2017
19 Apr 2017 CS01 Confirmation statement made on 29 March 2017 with updates
06 Apr 2017 CH04 Secretary's details changed for Centrum Secretaries Limited on 30 March 2017
04 Apr 2017 AD01 Registered office address changed from 788-790 Finchley Road London London NW11 7TJ to Elscot House Arcadia Avenue London N3 2JU on 4 April 2017
17 Feb 2017 AP01 Appointment of Mr Mark Andrew Derek Farmer as a director on 17 February 2017
17 Feb 2017 TM01 Termination of appointment of Antonis Ambrus Papp as a director on 17 February 2017
02 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
12 Sep 2016 TM01 Termination of appointment of Shane Michael Smith as a director on 9 September 2016
12 Sep 2016 AP01 Appointment of Mr Antonis Ambrus Papp as a director on 9 September 2016
08 Apr 2016 AR01 Annual return made up to 29 March 2016 with full list of shareholders
Statement of capital on 2016-04-08
  • GBP 2
27 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
23 Jul 2015 AP01 Appointment of Mr Shane Michael Smith as a director on 21 July 2015
23 Jul 2015 TM01 Termination of appointment of Robert Benjamin Gersohn as a director on 21 July 2015
31 Mar 2015 AR01 Annual return made up to 29 March 2015 with full list of shareholders
Statement of capital on 2015-03-31
  • GBP 2