Advanced company searchLink opens in new window

UNCHAINED HOUSE LTD

Company number 08400626

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)
16 Jul 2024 GAZ2 Final Gazette dissolved via compulsory strike-off
30 Apr 2024 GAZ1 First Gazette notice for compulsory strike-off
28 Nov 2023 AA Micro company accounts made up to 28 February 2023
13 Mar 2023 CS01 Confirmation statement made on 13 February 2023 with no updates
28 Feb 2023 AA Micro company accounts made up to 28 February 2022
18 Apr 2022 CS01 Confirmation statement made on 13 February 2022 with no updates
27 Feb 2022 AA Micro company accounts made up to 28 February 2021
14 Jul 2021 DISS40 Compulsory strike-off action has been discontinued
13 Jul 2021 CS01 Confirmation statement made on 13 February 2021 with no updates
08 Jun 2021 GAZ1 First Gazette notice for compulsory strike-off
22 Feb 2021 AA Micro company accounts made up to 28 February 2020
13 May 2020 CS01 Confirmation statement made on 13 February 2020 with no updates
26 Nov 2019 AA Micro company accounts made up to 28 February 2019
14 May 2019 DISS40 Compulsory strike-off action has been discontinued
13 May 2019 CS01 Confirmation statement made on 13 February 2019 with no updates
07 May 2019 GAZ1 First Gazette notice for compulsory strike-off
29 Nov 2018 AA Micro company accounts made up to 28 February 2018
03 Apr 2018 CS01 Confirmation statement made on 13 February 2018 with no updates
27 Nov 2017 AA Micro company accounts made up to 28 February 2017
21 Feb 2017 CS01 Confirmation statement made on 13 February 2017 with updates
14 Dec 2016 TM01 Termination of appointment of Simon Douglas as a director on 1 September 2016
27 Nov 2016 AA Total exemption small company accounts made up to 28 February 2016
12 Mar 2016 AD01 Registered office address changed from 5 the Mews Farley Castle Farley Hill Reading RG7 1XD to Old Cottage Bunglers Hill Road Farley Hill Reading RG7 1TN on 12 March 2016
16 Feb 2016 AR01 Annual return made up to 13 February 2016 with full list of shareholders
Statement of capital on 2016-02-16
  • GBP 1
16 Feb 2016 CERTNM Company name changed pwj consulting LIMITED\certificate issued on 16/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-12-01