- Company Overview for UNIFY OFFICE SERVICES LIMITED (10686021)
- Filing history for UNIFY OFFICE SERVICES LIMITED (10686021)
- People for UNIFY OFFICE SERVICES LIMITED (10686021)
- Insolvency for UNIFY OFFICE SERVICES LIMITED (10686021)
- More for UNIFY OFFICE SERVICES LIMITED (10686021)
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) |
---|---|---|---|
25 Oct 2024 | TM01 | Termination of appointment of Stewart Joseph Bennett as a director on 30 September 2024 | |
25 Oct 2024 | TM01 | Termination of appointment of Robert Graham John Brister as a director on 30 September 2024 | |
14 Mar 2024 | AD01 | Registered office address changed from Berkeley Square House Berkeley Square Mayfair London W1J 6BD England to Suite 2, the Brentano Suite Solar House, 915 High Road London N12 8QJ on 14 March 2024 | |
12 Mar 2024 | LIQ02 | Statement of affairs | |
12 Mar 2024 | 600 | Appointment of a voluntary liquidator | |
12 Mar 2024 | RESOLUTIONS |
Resolutions
|
|
24 Jun 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
13 Jun 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Sep 2022 | AA | Micro company accounts made up to 30 June 2022 | |
24 Aug 2022 | PSC02 | Notification of Mfd Holdings Limited as a person with significant control on 19 August 2022 | |
24 Aug 2022 | PSC09 | Withdrawal of a person with significant control statement on 24 August 2022 | |
22 Aug 2022 | AP01 | Appointment of Mr Robert Graham John Brister as a director on 19 August 2022 | |
22 Aug 2022 | AP01 | Appointment of Mr Stewart Joseph Bennett as a director on 19 August 2022 | |
22 Aug 2022 | TM01 | Termination of appointment of Wayne Dennis Smithers as a director on 19 August 2022 | |
22 Aug 2022 | TM01 | Termination of appointment of Simon Darrell Harris as a director on 19 August 2022 | |
22 Aug 2022 | TM01 | Termination of appointment of Paul Simon Ings as a director on 19 August 2022 | |
22 Aug 2022 | TM02 | Termination of appointment of Paul Simon Ings as a secretary on 19 August 2022 | |
22 Aug 2022 | AD01 | Registered office address changed from 16 Copse Wood Way Northwood HA6 2UE England to Berkeley Square House Berkeley Square Mayfair London W1J 6BD on 22 August 2022 | |
22 Aug 2022 | AD01 | Registered office address changed from 3 the Courtyard Hare Street Road Alswick Buntingford Hertfordshire SG9 0AA United Kingdom to 16 Copse Wood Way Northwood HA6 2UE on 22 August 2022 | |
26 May 2022 | CS01 | Confirmation statement made on 1 September 2021 with updates | |
29 Mar 2022 | AA | Micro company accounts made up to 30 June 2021 | |
22 Mar 2022 | CS01 | Confirmation statement made on 22 March 2022 with no updates | |
14 Sep 2021 | AP01 | Appointment of Mr Paul Simon Ings as a director on 1 September 2021 | |
13 Sep 2021 | AA | Micro company accounts made up to 30 June 2020 | |
02 Apr 2021 | CS01 | Confirmation statement made on 22 March 2021 with no updates |