- Company Overview for UNTAG COMMUNITY LIMITED (09169425)
- Filing history for UNTAG COMMUNITY LIMITED (09169425)
- People for UNTAG COMMUNITY LIMITED (09169425)
- More for UNTAG COMMUNITY LIMITED (09169425)
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) |
---|---|---|---|
30 Mar 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
01 Dec 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Dec 2019 | AD01 | Registered office address changed from First Floor, 50 Brook Street London W1K 5DR England to 88 Lichfield Grove C/O Nccs Associates Limited London N3 2JN on 12 December 2019 | |
07 Dec 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Dec 2019 | CS01 | Confirmation statement made on 11 August 2019 with no updates | |
06 Dec 2019 | CH01 | Director's details changed for Mr Dimitri Chikovani on 6 December 2019 | |
29 Oct 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 May 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
10 Sep 2018 | CS01 | Confirmation statement made on 11 August 2018 with updates | |
23 May 2018 | RP04SH01 | Second filed SH01 - 31/08/17 Statement of Capital gbp 282000 31/08/17 Statement of Capital eur 1338000 | |
18 May 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
26 Apr 2018 | SH01 |
Statement of capital following an allotment of shares on 31 August 2017
|
|
14 Mar 2018 | AAMD | Amended total exemption small company accounts made up to 31 August 2016 | |
26 Feb 2018 | SH01 |
Statement of capital following an allotment of shares on 31 August 2017
|
|
08 Sep 2017 | PSC09 | Withdrawal of a person with significant control statement on 8 September 2017 | |
08 Sep 2017 | PSC01 | Notification of Dimitri Chikovani as a person with significant control on 6 April 2016 | |
24 Aug 2017 | CS01 | Confirmation statement made on 11 August 2017 with no updates | |
21 May 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
11 Aug 2016 | CS01 | Confirmation statement made on 11 August 2016 with updates | |
05 Apr 2016 | AA | Micro company accounts made up to 31 August 2015 | |
24 Mar 2016 | SH01 |
Statement of capital following an allotment of shares on 11 March 2016
|
|
26 Feb 2016 | CH01 | Director's details changed for Mr Dimitri Chikovani on 1 September 2015 | |
01 Dec 2015 | AD01 | Registered office address changed from Flat 81 Centurion Building 376 Queenstown Road London SW8 4NZ to First Floor, 50 Brook Street London W1K 5DR on 1 December 2015 | |
01 Sep 2015 | AR01 |
Annual return made up to 11 August 2015 with full list of shareholders
Statement of capital on 2015-09-01
|
|
01 Sep 2015 | CH01 | Director's details changed for Mr Dimitri Chikovani on 1 September 2015 |