- Company Overview for EUNITY LTD (10417755)
- Filing history for EUNITY LTD (10417755)
- People for EUNITY LTD (10417755)
- Insolvency for EUNITY LTD (10417755)
- More for EUNITY LTD (10417755)
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 Oct 2019 | AD01 | Registered office address changed from Wellington House 57 Dyer Street Cirencester Glouc GL7 2PP England to 20-22 Wenlock Road London N1 7GU on 21 October 2019 | |
25 Jul 2019 | PSC04 | Change of details for Mr Timothy John Dobson as a person with significant control on 24 July 2019 | |
25 Jul 2019 | TM01 | Termination of appointment of Timothy John Dobson as a director on 24 July 2019 | |
25 Jul 2019 | AP01 | Appointment of Mr Dan Lascu as a director on 24 July 2019 | |
04 Jul 2019 | AD01 | Registered office address changed from Ess Ssdc Opium Power Upcott Road Bishops Hull Somerset TA4 1AF England to Wellington House 57 Dyer Street Cirencester Glouc GL7 2PP on 4 July 2019 | |
07 May 2019 | AD01 | Registered office address changed from Mcgills Oakley House, Tetbury Road Cirencester Gloucestershire GL7 1US United Kingdom to Ess Ssdc Opium Power Upcott Road Bishops Hull Somerset TA4 1AF on 7 May 2019 | |
07 May 2019 | TM01 | Termination of appointment of Dmitry Vsevolodovich Gavrilov as a director on 7 January 2019 | |
17 Dec 2018 | RESOLUTIONS |
Resolutions
|
|
17 Dec 2018 | AP01 | Appointment of Mr Dmitry Vsevolodovich Gavrilov as a director on 15 April 2018 | |
03 Dec 2018 | CS01 | Confirmation statement made on 9 October 2018 with updates | |
06 Jul 2018 | AA | Accounts for a dormant company made up to 31 October 2017 | |
02 Jul 2018 | RESOLUTIONS |
Resolutions
|
|
02 Jul 2018 | AD01 | Registered office address changed from Wellington House 57 Dyer Street Cirencester Glouc GL7 2PP England to Mcgills Oakley House, Tetbury Road Cirencester Gloucestershire GL7 1US on 2 July 2018 | |
18 May 2018 | RESOLUTIONS |
Resolutions
|
|
23 Oct 2017 | CS01 | Confirmation statement made on 9 October 2017 with updates | |
23 Oct 2017 | PSC04 | Change of details for Mr Timothy John Dobson as a person with significant control on 23 October 2017 | |
23 Oct 2017 | PSC04 | Change of details for Mr Timothy John Dobson as a person with significant control on 23 October 2017 | |
23 Oct 2017 | CH01 | Director's details changed for Mr Timothy John Dobson on 23 October 2017 | |
23 Oct 2017 | AD01 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Wellington House 57 Dyer Street Cirencester Glouc GL7 2PP on 23 October 2017 | |
23 Oct 2017 | RESOLUTIONS |
Resolutions
|
|
10 Oct 2016 | NEWINC |
Incorporation
Statement of capital on 2016-10-10
|