- Company Overview for THE UNIQ COLLECTION LTD (09161407)
- Filing history for THE UNIQ COLLECTION LTD (09161407)
- People for THE UNIQ COLLECTION LTD (09161407)
- More for THE UNIQ COLLECTION LTD (09161407)
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 Sep 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
05 Jul 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 May 2016 | TM01 | Termination of appointment of Margaret Louise Janke as a director on 19 May 2016 | |
27 Apr 2016 | TM02 | Termination of appointment of Cjb Secretarial Ltd as a secretary on 27 April 2016 | |
11 Sep 2015 | AR01 |
Annual return made up to 5 August 2015 with full list of shareholders
Statement of capital on 2015-09-11
|
|
12 Dec 2014 | AA01 | Current accounting period extended from 31 August 2015 to 31 December 2015 | |
25 Nov 2014 | AD01 | Registered office address changed from Whitehall House, 2Nd Floor 41 Whitehall London SW1A 2BY England to 87C St. Augustines Road London NW1 9RR on 25 November 2014 | |
31 Oct 2014 | CERTNM |
Company name changed alawadhi investments europe LTD\certificate issued on 31/10/14
|
|
20 Oct 2014 | AD01 | Registered office address changed from 87C St Augustine Road London NW1 9RR to Whitehall House, 2Nd Floor 41 Whitehall London SW1A 2BY on 20 October 2014 | |
15 Sep 2014 | AR01 | Annual return made up to 12 August 2014 with full list of shareholders | |
05 Aug 2014 | NEWINC | Incorporation |