Advanced company searchLink opens in new window

UNEQ PRODUCTS LIMITED

Company number 10227491

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)
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
  • RES15 ‐ Change company name resolution on 2021-03-15
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