- Company Overview for UNITY LED LIMITED (11099420)
- Filing history for UNITY LED LIMITED (11099420)
- People for UNITY LED LIMITED (11099420)
- Insolvency for UNITY LED LIMITED (11099420)
- More for UNITY LED LIMITED (11099420)
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 Jan 2025 | LIQ03 | Liquidators' statement of receipts and payments to 1 December 2024 | |
06 Feb 2024 | LIQ03 | Liquidators' statement of receipts and payments to 1 December 2023 | |
21 Feb 2023 | AD01 | Registered office address changed from 7 Festival Building Ashley Lane Saltaire BD17 7DQ to Festival Building Ashley Lane Saltaire BD17 7DQ on 21 February 2023 | |
27 Jan 2023 | LIQ03 | Liquidators' statement of receipts and payments to 1 December 2022 | |
15 Aug 2022 | AD01 | Registered office address changed from 3 Merchants Quay Ashley Lane Shipley BD17 7DB to 7 Festival Building Ashley Lane Saltaire BD17 7DQ on 15 August 2022 | |
16 Dec 2021 | 600 | Appointment of a voluntary liquidator | |
16 Dec 2021 | RESOLUTIONS |
Resolutions
|
|
16 Dec 2021 | LIQ02 | Statement of affairs | |
09 Dec 2021 | AD01 | Registered office address changed from Fairfax House 6a Mill Field Road Cottingley Business Park Bingley BD16 1PY England to 3 Merchants Quay Ashley Lane Shipley BD17 7DB on 9 December 2021 | |
30 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
05 Feb 2021 | CS01 | Confirmation statement made on 5 December 2020 with no updates | |
21 May 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
12 May 2020 | TM01 | Termination of appointment of Donnavan Michael Murphy as a director on 30 September 2019 | |
10 Dec 2019 | CS01 | Confirmation statement made on 5 December 2019 with no updates | |
30 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
30 Jan 2019 | CH01 | Director's details changed for Mr Michael David Anness on 30 January 2019 | |
30 Jan 2019 | PSC04 | Change of details for Mr Michael David Anness as a person with significant control on 30 January 2019 | |
30 Jan 2019 | AP01 | Appointment of Mr Donnavan Michael Murphy as a director on 30 January 2019 | |
08 Jan 2019 | CS01 | Confirmation statement made on 5 December 2018 with no updates | |
19 Dec 2018 | AD01 | Registered office address changed from Manor House 35 st Thomas's Road Chorley Lancashire PR7 1HP England to Fairfax House 6a Mill Field Road Cottingley Business Park Bingley BD16 1PY on 19 December 2018 | |
06 Dec 2017 | NEWINC |
Incorporation
Statement of capital on 2017-12-06
|