- Company Overview for UNIQUE 2+2 PROMOTIONS LIMITED (08935237)
- Filing history for UNIQUE 2+2 PROMOTIONS LIMITED (08935237)
- People for UNIQUE 2+2 PROMOTIONS LIMITED (08935237)
- More for UNIQUE 2+2 PROMOTIONS LIMITED (08935237)
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) |
---|---|---|---|
01 Jun 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 Mar 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 Mar 2021 | DS01 | Application to strike the company off the register | |
08 Feb 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
04 Feb 2021 | TM01 | Termination of appointment of Penelope Caroline Uttley as a director on 1 February 2021 | |
04 Feb 2021 | TM01 | Termination of appointment of Louise Jane Revell as a director on 1 February 2021 | |
22 Apr 2020 | AP03 | Appointment of Mr Jamie Alexander Anderson as a secretary on 22 April 2020 | |
16 Apr 2020 | TM02 | Termination of appointment of Jamie Alexander Anderson as a secretary on 15 April 2020 | |
16 Apr 2020 | TM01 | Termination of appointment of Jamie Alexander Anderson as a director on 15 April 2020 | |
13 Feb 2020 | CS01 | Confirmation statement made on 1 February 2020 with updates | |
19 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
15 Feb 2019 | CS01 | Confirmation statement made on 1 February 2019 with updates | |
13 Nov 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
25 Oct 2018 | CH01 | Director's details changed for Mr Paul Robert Swinchin on 25 October 2018 | |
19 Mar 2018 | CS01 | Confirmation statement made on 1 February 2018 with no updates | |
14 Dec 2017 | CH01 | Director's details changed for Mr Paul Robert Swinchin on 14 December 2017 | |
12 Oct 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
17 Aug 2017 | AD01 | Registered office address changed from 46 Christchurch Road Prenton Merseyside CH43 5SF to 10 Stadium Court, Stadium Road Bromborough Wirral CH62 3RP on 17 August 2017 | |
16 Mar 2017 | CH01 | Director's details changed for Mr Paul Robert Critchley on 31 December 2016 | |
15 Mar 2017 | CS01 | Confirmation statement made on 1 February 2017 with updates | |
05 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
14 Mar 2016 | AR01 |
Annual return made up to 12 March 2016 with full list of shareholders
Statement of capital on 2016-03-14
|
|
19 Aug 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
21 Mar 2015 | AR01 |
Annual return made up to 12 March 2015 with full list of shareholders
Statement of capital on 2015-03-21
|
|
12 Mar 2014 | NEWINC |
Incorporation
Statement of capital on 2014-03-12
|