Advanced company searchLink opens in new window

UNIQUE OUTSOURCING LTD

Company number 08894967

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)
20 Oct 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
04 Feb 2020 GAZ1 First Gazette notice for compulsory strike-off
16 Oct 2019 AD01 Registered office address changed from 59 Egerton Road South Manchester M21 0YW to 1 Merrick Road Southall UB2 4AU on 16 October 2019
26 Jul 2019 CH01 Director's details changed for Mr Mark Petre Broughton on 5 May 2017
09 Jul 2019 ANNOTATION Rectified The AP01 was removed from the public record on the 12/09/2019 as the information was invalid or ineffective. Was forged.
21 Jun 2019 AD01 Registered office address changed from , PO Box 4385, 08894967: Companies House Default Address, Cardiff, CF14 8LH to 59 Egerton Road South Manchester M21 0YW on 21 June 2019
02 May 2019 CS01 Confirmation statement made on 14 February 2019 with updates
30 Mar 2019 DISS40 Compulsory strike-off action has been discontinued
28 Mar 2019 AA Unaudited abridged accounts made up to 28 February 2018
28 Mar 2019 AA Unaudited abridged accounts made up to 28 February 2017
27 Mar 2019 AA Micro company accounts made up to 28 February 2016
30 Nov 2016 RP05 Registered office address changed to PO Box 4385, 08894967: Companies House Default Address, Cardiff, CF14 8LH on 30 November 2016
27 May 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
10 May 2016 GAZ1 First Gazette notice for compulsory strike-off
10 Nov 2015 AA Accounts for a dormant company made up to 28 February 2015
11 Mar 2015 AR01 Annual return made up to 14 February 2015 with full list of shareholders
Statement of capital on 2015-03-11
  • GBP 1
14 Feb 2014 NEWINC Incorporation
Statement of capital on 2014-02-14
  • GBP 1