Advanced company searchLink opens in new window

UNIQUE LED LIMITED

Company number 08178891

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
20 Sep 2013 AD01 Registered office address changed from 28 Porters Close Deanshanger Northants MK19 6JW England on 20 September 2013