- Company Overview for UNI ACCOM LTD (10871525)
- Filing history for UNI ACCOM LTD (10871525)
- People for UNI ACCOM LTD (10871525)
- More for UNI ACCOM LTD (10871525)
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) |
---|---|---|---|
22 Sep 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 Feb 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
31 Jan 2020 | DS01 | Application to strike the company off the register | |
21 Jul 2019 | CS01 | Confirmation statement made on 17 July 2019 with updates | |
03 Jul 2019 | PSC07 | Cessation of Daisy Ellis as a person with significant control on 3 July 2019 | |
03 Jul 2019 | TM01 | Termination of appointment of Daisy Ellis as a director on 1 July 2019 | |
18 Apr 2019 | AA | Micro company accounts made up to 31 December 2018 | |
12 Apr 2019 | AA01 | Previous accounting period extended from 31 July 2018 to 31 December 2018 | |
09 Aug 2018 | AP01 | Appointment of Mr Chrysanthos Patsalides as a director on 1 August 2018 | |
09 Aug 2018 | CS01 | Confirmation statement made on 17 July 2018 with updates | |
09 Aug 2018 | PSC01 | Notification of Chrysanthos Patsalides as a person with significant control on 1 August 2018 | |
13 Mar 2018 | CH01 | Director's details changed | |
01 Nov 2017 | PSC04 | Change of details for Jonathan Ellis as a person with significant control on 1 November 2017 | |
01 Nov 2017 | CH01 | Director's details changed for Mr Jonathan Ellis on 1 November 2017 | |
01 Nov 2017 | CH01 | Director's details changed for Ms Daisy Ellis on 1 November 2017 | |
01 Nov 2017 | PSC04 | Change of details for Daisy Ellis as a person with significant control on 1 November 2017 | |
01 Nov 2017 | AD01 | Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to 79 Northmead Road Slough SL2 1TP on 1 November 2017 | |
18 Jul 2017 | NEWINC |
Incorporation
Statement of capital on 2017-07-18
|