- Company Overview for UNIBILLING LTD (09018458)
- Filing history for UNIBILLING LTD (09018458)
- People for UNIBILLING LTD (09018458)
- Insolvency for UNIBILLING LTD (09018458)
- Registers for UNIBILLING LTD (09018458)
- More for UNIBILLING LTD (09018458)
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) |
---|---|---|---|
11 Mar 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
11 Dec 2023 | WU15 | Notice of final account prior to dissolution | |
04 Sep 2023 | WU07 | Progress report in a winding up by the court | |
06 Sep 2022 | WU07 | Progress report in a winding up by the court | |
28 Aug 2021 | WU07 | Progress report in a winding up by the court | |
18 Sep 2020 | WU07 | Progress report in a winding up by the court | |
22 Jul 2019 | AD01 | Registered office address changed from 7 Land of Green Ginger Suite 4 Hull HU1 2ED England to 4th Floor Allan House 10 John Princes Street London W1G 0AH on 22 July 2019 | |
19 Jul 2019 | WU04 | Appointment of a liquidator | |
11 Jul 2019 | COCOMP | Order of court to wind up | |
11 Feb 2019 | AC92 | Restoration by order of the court | |
22 Aug 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
06 Jun 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 May 2017 | DS01 | Application to strike the company off the register | |
24 May 2017 | AP01 | Appointment of Mr Paul Renard as a director on 24 May 2017 | |
28 Feb 2017 | CS01 | Confirmation statement made on 27 February 2017 with updates | |
27 Feb 2017 | AA | Accounts for a dormant company made up to 30 April 2016 | |
27 Feb 2017 | TM01 | Termination of appointment of Gert Otto as a director on 23 January 2017 | |
25 Jul 2016 | EH01 | Elect to keep the directors' register information on the public register | |
25 Jul 2016 | CH01 | Director's details changed for Mr. Gert Otto on 19 July 2016 | |
25 Jul 2016 | CS01 | Confirmation statement made on 25 July 2016 with updates | |
23 Jul 2016 | TM02 | Termination of appointment of Corporation House Ltd as a secretary on 19 July 2016 | |
23 Jul 2016 | AD01 | Registered office address changed from 7 Land of Green Ginger Suite 4 Hull East Yorkshire HU1 2ED to 7 Land of Green Ginger Suite 4 Hull HU1 2ED on 23 July 2016 | |
29 Feb 2016 | AR01 |
Annual return made up to 29 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
|
|
29 Feb 2016 | AP04 | Appointment of Corporation House Ltd as a secretary on 29 February 2016 | |
29 Feb 2016 | AP01 | Appointment of Mr Gert Otto as a director on 29 February 2016 |