- Company Overview for UNICO RECRUITMENT LIMITED (07926750)
- Filing history for UNICO RECRUITMENT LIMITED (07926750)
- People for UNICO RECRUITMENT LIMITED (07926750)
- Charges for UNICO RECRUITMENT LIMITED (07926750)
- Insolvency for UNICO RECRUITMENT LIMITED (07926750)
- More for UNICO RECRUITMENT LIMITED (07926750)
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 Jul 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
26 Apr 2022 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
04 May 2021 | LIQ03 | Liquidators' statement of receipts and payments to 28 March 2021 | |
22 May 2020 | LIQ03 | Liquidators' statement of receipts and payments to 28 March 2020 | |
11 Jul 2019 | MR04 | Satisfaction of charge 079267500002 in full | |
16 Apr 2019 | AD01 | Registered office address changed from 4 Imperial Place Maxwell Road Borehamwood Herts WD6 1JN United Kingdom to 8 High Street Brentwood Essex CM14 4AB on 16 April 2019 | |
13 Apr 2019 | LIQ02 | Statement of affairs | |
13 Apr 2019 | 600 | Appointment of a voluntary liquidator | |
13 Apr 2019 | RESOLUTIONS |
Resolutions
|
|
29 Mar 2019 | MR01 | Registration of charge 079267500002, created on 28 March 2019 | |
18 Feb 2019 | CS01 | Confirmation statement made on 27 January 2019 with no updates | |
02 Oct 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
21 Feb 2018 | CS01 | Confirmation statement made on 27 January 2018 with updates | |
16 Feb 2018 | CH01 | Director's details changed for Mrs Lesley Ray on 16 February 2018 | |
16 Feb 2018 | PSC04 | Change of details for Mrs Lesley Ray as a person with significant control on 16 February 2018 | |
16 Feb 2018 | PSC04 | Change of details for Mr Ian David Ray as a person with significant control on 16 February 2018 | |
27 Oct 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
16 Feb 2017 | CS01 | Confirmation statement made on 27 January 2017 with updates | |
16 Feb 2017 | CH01 | Director's details changed for Lesley Ray on 1 January 2017 | |
28 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
03 Jun 2016 | CH01 | Director's details changed for Lesley Ray on 3 June 2016 | |
03 Jun 2016 | TM02 | Termination of appointment of Ssg Recruitment Ltd as a secretary on 3 June 2016 | |
03 Jun 2016 | AD01 | Registered office address changed from The Dower House 108 High Street Berkhamsted Herts HP4 2BL to 4 Imperial Place Maxwell Road Borehamwood Herts WD6 1JN on 3 June 2016 | |
02 Feb 2016 | AR01 |
Annual return made up to 27 January 2016 with full list of shareholders
Statement of capital on 2016-02-02
|
|
09 Nov 2015 | AA | Total exemption small company accounts made up to 31 January 2015 |