- Company Overview for UNIFIED UTILITY LIMITED (09673120)
- Filing history for UNIFIED UTILITY LIMITED (09673120)
- People for UNIFIED UTILITY LIMITED (09673120)
- Charges for UNIFIED UTILITY LIMITED (09673120)
- More for UNIFIED UTILITY LIMITED (09673120)
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) |
---|---|---|---|
21 Sep 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
06 Jul 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Dec 2020 | TM01 | Termination of appointment of Gary Ronald Andrew Ensor as a director on 3 December 2020 | |
11 Aug 2020 | CS01 | Confirmation statement made on 25 July 2020 with no updates | |
30 Apr 2020 | AA | Total exemption full accounts made up to 31 July 2019 | |
29 Jul 2019 | CS01 | Confirmation statement made on 25 July 2019 with no updates | |
29 Apr 2019 | AA | Total exemption full accounts made up to 31 July 2018 | |
17 Jan 2019 | AD01 | Registered office address changed from PO Box 1295 20 Station Road Gerrards Cross Buckinghamshire SL9 8EL England to 2-4 Packhorse Road Gerrards Cross Buckinghamshire SL9 7QE on 17 January 2019 | |
17 Jan 2019 | CH01 | Director's details changed for Mr Gary Ronald Andrew Ensor on 17 January 2019 | |
17 Jan 2019 | CH01 | Director's details changed for Mrs Julia Caroline Ensor on 17 January 2019 | |
08 Aug 2018 | CS01 | Confirmation statement made on 25 July 2018 with no updates | |
13 Jul 2018 | AD01 | Registered office address changed from 14 Berkeley Mews London W1H 7AX England to PO Box 1295 20 Station Road Gerrards Cross Buckinghamshire SL9 8EL on 13 July 2018 | |
28 Mar 2018 | MR01 | Registration of charge 096731200001, created on 26 March 2018 | |
21 Mar 2018 | AA | Total exemption full accounts made up to 31 July 2017 | |
21 Mar 2018 | TM02 | Termination of appointment of David Alexander Hole as a secretary on 19 March 2018 | |
19 Mar 2018 | TM01 | Termination of appointment of David Alexander Hole as a director on 19 March 2018 | |
19 Mar 2018 | AP01 | Appointment of Mr Gary Ronald Andrew Ensor as a director on 19 March 2018 | |
19 Mar 2018 | AP01 | Appointment of Mrs Julia Caroline Ensor as a director on 19 March 2018 | |
30 Oct 2017 | TM01 | Termination of appointment of Gary Ronald Andrew Ensor as a director on 23 October 2017 | |
30 Oct 2017 | AD01 | Registered office address changed from P O Box 1295 20 Station Road Gerrards Cross Buckinghamshire SL9 8EL England to 14 Berkeley Mews London W1H 7AX on 30 October 2017 | |
30 Oct 2017 | AP01 | Appointment of Mr David Alexander Hole as a director on 23 October 2017 | |
30 Oct 2017 | AP03 | Appointment of Mr David Alexander Hole as a secretary on 23 October 2017 | |
25 Jul 2017 | CS01 | Confirmation statement made on 25 July 2017 with updates | |
21 Jul 2017 | CS01 | Confirmation statement made on 6 July 2017 with updates | |
06 Apr 2017 | AA | Total exemption small company accounts made up to 31 July 2016 |