- Company Overview for UNICAE SOLUTIONS LTD. (10410835)
- Filing history for UNICAE SOLUTIONS LTD. (10410835)
- People for UNICAE SOLUTIONS LTD. (10410835)
- More for UNICAE SOLUTIONS LTD. (10410835)
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 Apr 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
01 Feb 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
01 Feb 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Jan 2022 | DS01 | Application to strike the company off the register | |
14 Dec 2021 | CS01 | Confirmation statement made on 31 October 2021 with no updates | |
31 Jul 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
05 Nov 2020 | CS01 | Confirmation statement made on 31 October 2020 with updates | |
05 Nov 2020 | AP01 | Appointment of Mrs Ines Campo Fernandez as a director on 30 October 2020 | |
03 Nov 2020 | PSC07 | Cessation of Eva Cobo De Gracia as a person with significant control on 30 October 2020 | |
02 Nov 2020 | SH01 |
Statement of capital following an allotment of shares on 30 October 2020
|
|
02 Nov 2020 | PSC01 | Notification of Ines Campo Fernandez as a person with significant control on 30 October 2020 | |
02 Nov 2020 | TM01 | Termination of appointment of Eva Cobo De Gracia as a director on 30 October 2020 | |
09 Mar 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
11 Nov 2019 | CS01 | Confirmation statement made on 31 October 2019 with no updates | |
11 Nov 2019 | AD01 | Registered office address changed from 27 27 Grasmere Avenue London England to 16 West Barnes Lane, West Barnes Lane West Wimbledon London SW20 0BU on 11 November 2019 | |
18 Feb 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
21 Jan 2019 | AD01 | Registered office address changed from 97 Riverview Gardens Riverview Gardens London SW13 8RA England to 27 27 Grasmere Avenue London on 21 January 2019 | |
04 Dec 2018 | TM01 | Termination of appointment of Maria Milagros Lopez Simon as a director on 28 November 2018 | |
31 Oct 2018 | CS01 | Confirmation statement made on 31 October 2018 with updates | |
22 Oct 2018 | PSC07 | Cessation of Ines Campo Fernandez as a person with significant control on 22 October 2018 | |
22 Oct 2018 | PSC07 | Cessation of Maria Milagros Lopez Simon as a person with significant control on 22 October 2018 | |
22 Oct 2018 | TM01 | Termination of appointment of Ines Campo Fernandez as a director on 22 October 2018 | |
10 Jul 2018 | PSC07 | Cessation of Maria Milagros Lopez Simon as a person with significant control on 9 July 2018 | |
10 Jul 2018 | AP01 | Appointment of Mrs. Ines Campo Fernandez as a director on 9 July 2018 | |
10 Jul 2018 | AP01 | Appointment of Mrs. Eva Cobo De Gracia as a director on 9 July 2018 |