- Company Overview for UNION IV LTD (10851365)
- Filing history for UNION IV LTD (10851365)
- People for UNION IV LTD (10851365)
- Charges for UNION IV LTD (10851365)
- More for UNION IV LTD (10851365)
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) |
---|---|---|---|
31 Jul 2024 | CS01 | Confirmation statement made on 8 July 2024 with no updates | |
31 Jul 2024 | AA | Total exemption full accounts made up to 31 July 2023 | |
27 Mar 2024 | AP01 | Appointment of Mr Kerwin Olushola Alabi as a director on 22 March 2024 | |
27 Mar 2024 | TM01 | Termination of appointment of Albion Stapleton as a director on 22 March 2024 | |
31 Jul 2023 | AA | Total exemption full accounts made up to 31 July 2022 | |
12 Jul 2023 | CS01 | Confirmation statement made on 8 July 2023 with no updates | |
18 Apr 2023 | AD01 | Registered office address changed from 7 Napier Court Somertrees Avenue London SE12 0BZ England to Suite 310E East Wing Sterling House Langston Road Loughton IG10 3TS on 18 April 2023 | |
24 Feb 2023 | TM01 | Termination of appointment of Marlon Ashley Gordon as a director on 24 February 2023 | |
13 Feb 2023 | AD01 | Registered office address changed from 33 Grove Park Road London SE9 4NP England to 7 Napier Court Somertrees Avenue London SE12 0BZ on 13 February 2023 | |
13 Feb 2023 | AD01 | Registered office address changed from Suite 310E East Wing, Sterling House Langston Road Loughton IG10 3TS England to 33 Grove Park Road London SE9 4NP on 13 February 2023 | |
26 Sep 2022 | CS01 | Confirmation statement made on 8 July 2022 with no updates | |
22 Sep 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Sep 2022 | AA | Total exemption full accounts made up to 31 July 2021 | |
06 Sep 2022 | AD01 | Registered office address changed from Pound House 62a Highgate High Street London N6 5HX England to Suite 310E East Wing, Sterling House Langston Road Loughton IG10 3TS on 6 September 2022 | |
13 Jul 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
28 Jun 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Jul 2021 | CH01 | Director's details changed for Mr Albion Stapleton on 15 July 2021 | |
14 Jul 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
13 Jul 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Jul 2021 | CS01 | Confirmation statement made on 8 July 2021 with no updates | |
06 Jul 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Aug 2020 | AA | Total exemption full accounts made up to 31 July 2019 | |
08 Jul 2020 | CS01 | Confirmation statement made on 8 July 2020 with no updates | |
16 Apr 2020 | AD01 | Registered office address changed from Mae House, Marlborough Business Centre 96 George Lane London E18 1AD England to Pound House 62a Highgate High Street London N6 5HX on 16 April 2020 | |
27 Jan 2020 | MR01 | Registration of charge 108513650001, created on 24 January 2020 |