Advanced company searchLink opens in new window

UNTAG COMMUNITY LIMITED

Company number 09169425

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)
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
  • EUR 1,223,000
  • GBP 282,000
  • ANNOTATION Clarification a second filed SH01 was registered on 23/05/2018.
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
  • GBP 282,000
  • EUR 1,223,000
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
  • GBP 282,000.00
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
  • GBP 240,000
01 Sep 2015 CH01 Director's details changed for Mr Dimitri Chikovani on 1 September 2015