- Company Overview for UNEQ PRODUCTS LIMITED (10227491)
- Filing history for UNEQ PRODUCTS LIMITED (10227491)
- People for UNEQ PRODUCTS LIMITED (10227491)
- More for UNEQ PRODUCTS LIMITED (10227491)
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) |
---|---|---|---|
27 Dec 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
27 Jul 2022 | AD01 | Registered office address changed from Essex House 8 the Shrubberies George Lane South Woodford London E18 1BD United Kingdom to 66 Rendlesham Road Enfield Middlesex EN2 0TZ on 27 July 2022 | |
12 Jul 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
31 May 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Nov 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
15 Jul 2021 | CS01 | Confirmation statement made on 10 June 2021 with no updates | |
15 Jul 2021 | AD01 | Registered office address changed from C/O Stephen Miller Accountants Clarendon House George Lane London E18 1AN United Kingdom to Essex House 8 the Shrubberies George Lane South Woodford London E18 1BD on 15 July 2021 | |
06 Apr 2021 | RESOLUTIONS |
Resolutions
|
|
06 Apr 2021 | CONNOT | Change of name notice | |
03 Jul 2020 | CH01 | Director's details changed for Mr Adam Muddle on 20 June 2020 | |
01 Jul 2020 | CS01 | Confirmation statement made on 10 June 2020 with updates | |
01 Jul 2020 | PSC07 | Cessation of Adam John Sutherland as a person with significant control on 12 June 2020 | |
01 Jul 2020 | PSC04 | Change of details for Mr Adam Graham Matthew Muddle as a person with significant control on 9 June 2020 | |
01 Jul 2020 | TM01 | Termination of appointment of Adam John Sutherland as a director on 12 June 2020 | |
20 Apr 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
13 Jun 2019 | CS01 | Confirmation statement made on 10 June 2019 with no updates | |
29 Jan 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
14 Jun 2018 | CS01 | Confirmation statement made on 10 June 2018 with updates | |
02 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
16 Oct 2017 | TM01 | Termination of appointment of Thomas James Ashwood as a director on 21 August 2017 | |
21 Aug 2017 | PSC07 | Cessation of Thomas James Ashwood as a person with significant control on 18 August 2017 | |
17 Jul 2017 | CS01 | Confirmation statement made on 10 June 2017 with updates | |
17 Jul 2017 | PSC01 | Notification of Thomas James Ashwood as a person with significant control on 26 October 2016 | |
17 Jul 2017 | PSC01 | Notification of Adam Graham Muddle as a person with significant control on 11 June 2016 | |
17 Jul 2017 | PSC01 | Notification of Adam John Sutherland as a person with significant control on 11 June 2016 |