- Company Overview for UNIQUE LED LIMITED (08178891)
- Filing history for UNIQUE LED LIMITED (08178891)
- People for UNIQUE LED LIMITED (08178891)
- More for UNIQUE LED LIMITED (08178891)
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) |
---|---|---|---|
24 Nov 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 Sep 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Sep 2020 | AA | Micro company accounts made up to 31 August 2020 | |
01 Sep 2020 | DS01 | Application to strike the company off the register | |
17 Aug 2020 | CS01 | Confirmation statement made on 14 August 2020 with no updates | |
09 Oct 2019 | PSC09 | Withdrawal of a person with significant control statement on 9 October 2019 | |
06 Sep 2019 | AA | Micro company accounts made up to 31 August 2019 | |
14 Aug 2019 | CS01 | Confirmation statement made on 14 August 2019 with no updates | |
23 Jan 2019 | AD01 | Registered office address changed from 27 Garrick Road Northampton NN1 5nd to 4 Park Close Badby Daventry NN11 3AH on 23 January 2019 | |
26 Sep 2018 | AA | Micro company accounts made up to 31 August 2018 | |
15 Aug 2018 | CS01 | Confirmation statement made on 14 August 2018 with no updates | |
05 Mar 2018 | PSC01 | Notification of Carl Pegg as a person with significant control on 1 March 2018 | |
02 Oct 2017 | AA | Micro company accounts made up to 31 August 2017 | |
14 Aug 2017 | CS01 | Confirmation statement made on 14 August 2017 with no updates | |
30 Nov 2016 | AA | Total exemption small company accounts made up to 31 August 2016 | |
25 Aug 2016 | CS01 | Confirmation statement made on 14 August 2016 with updates | |
08 Oct 2015 | AA | Total exemption small company accounts made up to 31 August 2015 | |
19 Aug 2015 | AR01 |
Annual return made up to 14 August 2015 with full list of shareholders
Statement of capital on 2015-08-19
|
|
01 May 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
25 Sep 2014 | AD01 | Registered office address changed from Unit 4 Canons Road Old Wolverton Milton Keynes MK12 5TL to 27 Garrick Road Northampton NN1 5ND on 25 September 2014 | |
25 Sep 2014 | TM01 | Termination of appointment of Gregory Beaver as a director on 22 September 2014 | |
11 Sep 2014 | AR01 |
Annual return made up to 14 August 2014 with full list of shareholders
Statement of capital on 2014-09-11
|
|
14 May 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
20 Sep 2013 | AR01 |
Annual return made up to 14 August 2013 with full list of shareholders
Statement of capital on 2013-09-20
|
|
20 Sep 2013 | AD01 | Registered office address changed from 28 Porters Close Deanshanger Northants MK19 6JW England on 20 September 2013 |