- Company Overview for UNICORN NUMBER 1 LIMITED (12020643)
- Filing history for UNICORN NUMBER 1 LIMITED (12020643)
- People for UNICORN NUMBER 1 LIMITED (12020643)
- Charges for UNICORN NUMBER 1 LIMITED (12020643)
- Insolvency for UNICORN NUMBER 1 LIMITED (12020643)
- More for UNICORN NUMBER 1 LIMITED (12020643)
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) |
---|---|---|---|
01 Nov 2024 | AM10 | Administrator's progress report | |
04 May 2024 | AM10 | Administrator's progress report | |
20 Feb 2024 | AM19 | Notice of extension of period of Administration | |
02 Nov 2023 | AM10 | Administrator's progress report | |
05 Oct 2023 | TM01 | Termination of appointment of Duncan Hamilton as a director on 30 September 2023 | |
28 Sep 2023 | CH01 | Director's details changed for Mr Duncan Hamilton on 30 April 2023 | |
09 Jun 2023 | AM06 | Notice of deemed approval of proposals | |
23 May 2023 | AM03 | Statement of administrator's proposal | |
11 Apr 2023 | AD01 | Registered office address changed from Beario, Old Fire Station Enterprise Centre Salt Lane Salisbury SP1 1DU England to C/O Frp Advisory Trading Limited Derby House 12 Winckley Square Preston PR1 3JJ on 11 April 2023 | |
11 Apr 2023 | AM01 | Appointment of an administrator | |
28 Mar 2023 | AP01 | Appointment of Mr Duncan Hamilton as a director on 3 March 2023 | |
28 Mar 2023 | TM01 | Termination of appointment of Rebecca Elizabeth Smith as a director on 3 March 2023 | |
16 Mar 2023 | CS01 | Confirmation statement made on 16 March 2023 with updates | |
21 Dec 2022 | CERTNM |
Company name changed pacific house holdings LIMITED\certificate issued on 21/12/22
|
|
30 Nov 2022 | SH01 |
Statement of capital following an allotment of shares on 29 July 2022
|
|
26 Oct 2022 | AA01 | Current accounting period shortened from 30 April 2023 to 31 December 2022 | |
12 Oct 2022 | AA | Micro company accounts made up to 30 April 2022 | |
11 Aug 2022 | MR04 | Satisfaction of charge 120206430003 in full | |
11 Aug 2022 | MR04 | Satisfaction of charge 120206430004 in full | |
09 Aug 2022 | PSC07 | Cessation of James Richard Venables as a person with significant control on 1 August 2022 | |
09 Aug 2022 | TM01 | Termination of appointment of James Richard Venables as a director on 1 August 2022 | |
09 Aug 2022 | PSC01 | Notification of Rebecca Smith as a person with significant control on 1 August 2022 | |
09 Aug 2022 | AP01 | Appointment of Mrs Rebecca Elizabeth Smith as a director on 1 August 2022 | |
09 Aug 2022 | AD01 | Registered office address changed from Pacific House Relay Point Wilnecote Tamworth Staffordshire B77 5PA United Kingdom to Beario, Old Fire Station Enterprise Centre Salt Lane Salisbury SP1 1DU on 9 August 2022 | |
03 Aug 2022 | MR01 | Registration of charge 120206430005, created on 1 August 2022 |