- Company Overview for UNESTABLISHED LIMITED (09352608)
- Filing history for UNESTABLISHED LIMITED (09352608)
- People for UNESTABLISHED LIMITED (09352608)
- More for UNESTABLISHED LIMITED (09352608)
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) |
---|---|---|---|
19 Jul 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
03 May 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 Apr 2022 | DS01 | Application to strike the company off the register | |
29 Mar 2022 | AA | Micro company accounts made up to 31 December 2021 | |
24 Feb 2022 | PSC04 | Change of details for Mrs Lisa Marie Loebenberg as a person with significant control on 24 February 2022 | |
24 Feb 2022 | CH01 | Director's details changed for Mrs Lisa Marie Loebenberg on 24 February 2022 | |
24 Feb 2022 | AD01 | Registered office address changed from 101 Woodlands Avenue West Byfleet Surrey KT14 6AP United Kingdom to 7 Granard Business Centre Bunns Lane Mill Hill London NW7 2DQ on 24 February 2022 | |
20 Dec 2021 | CS01 | Confirmation statement made on 19 December 2021 with updates | |
04 Jun 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
06 May 2021 | PSC07 | Cessation of Paul Bernhard Loebenberg as a person with significant control on 7 November 2018 | |
06 May 2021 | PSC04 | Change of details for Mrs Lisa Marie Loebenberg as a person with significant control on 7 November 2018 | |
06 May 2021 | TM01 | Termination of appointment of Paul Bernhard Loebenberg as a director on 10 December 2020 | |
21 Dec 2020 | CS01 | Confirmation statement made on 19 December 2020 with updates | |
29 Oct 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
24 Dec 2019 | CS01 | Confirmation statement made on 19 December 2019 with updates | |
14 Oct 2019 | AD01 | Registered office address changed from 4 Heath View, 8 Windmill Drive Windmill Drive London SW4 9DE to 101 Woodlands Avenue West Byfleet Surrey KT14 6AP on 14 October 2019 | |
14 Oct 2019 | CH01 | Director's details changed for Mr Paul Bernhard Loebenberg on 3 October 2019 | |
14 Oct 2019 | CH01 | Director's details changed for Mrs Lisa Marie Loebenberg on 3 October 2019 | |
18 Apr 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
21 Jan 2019 | CS01 | Confirmation statement made on 19 December 2018 with updates | |
18 Dec 2018 | RESOLUTIONS |
Resolutions
|
|
24 Aug 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
04 Jan 2018 | CS01 | Confirmation statement made on 19 December 2017 with no updates | |
28 Oct 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
07 Feb 2017 | CS01 | Confirmation statement made on 19 December 2016 with updates |