Advanced company searchLink opens in new window

UNL 2020 LIMITED

Company number 10745449

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)
11 Jun 2024 GAZ2 Final Gazette dissolved via compulsory strike-off
16 Apr 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
26 Mar 2024 GAZ1 First Gazette notice for compulsory strike-off
18 Apr 2023 CS01 Confirmation statement made on 7 March 2023 with updates
28 Jan 2023 AA Total exemption full accounts made up to 28 April 2022
29 Jul 2022 DISS40 Compulsory strike-off action has been discontinued
28 Jul 2022 AA Total exemption full accounts made up to 28 April 2021
28 Jun 2022 GAZ1 First Gazette notice for compulsory strike-off
09 Mar 2022 CS01 Confirmation statement made on 7 March 2022 with updates
28 May 2021 AA Total exemption full accounts made up to 28 April 2020
17 Mar 2021 CS01 Confirmation statement made on 7 March 2021 with no updates
27 Jul 2020 AA Micro company accounts made up to 28 April 2019
12 Mar 2020 CS01 Confirmation statement made on 7 March 2020 with no updates
27 Jan 2020 AA01 Previous accounting period shortened from 29 April 2019 to 28 April 2019
26 Apr 2019 AA Micro company accounts made up to 29 April 2018
12 Mar 2019 CS01 Confirmation statement made on 7 March 2019 with no updates
12 Mar 2019 PSC04 Change of details for Mr Dean Vearncombe Upton as a person with significant control on 9 March 2018
12 Mar 2019 PSC04 Change of details for Mr Nimesh Dilip Patel as a person with significant control on 9 March 2018
26 Jan 2019 AA01 Previous accounting period shortened from 30 April 2018 to 29 April 2018
07 Mar 2018 CS01 Confirmation statement made on 7 March 2018 with updates
06 Mar 2018 SH01 Statement of capital following an allotment of shares on 13 December 2017
  • GBP 100
14 Dec 2017 PSC07 Cessation of John Sheerin as a person with significant control on 14 December 2017
14 Dec 2017 TM01 Termination of appointment of John Sheerin as a director on 13 December 2017
28 Apr 2017 NEWINC Incorporation
Statement of capital on 2017-04-28
  • GBP 99