- Company Overview for UNITE TO REFORM LIMITED (12085719)
- Filing history for UNITE TO REFORM LIMITED (12085719)
- People for UNITE TO REFORM LIMITED (12085719)
- More for UNITE TO REFORM LIMITED (12085719)
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) |
---|---|---|---|
02 Apr 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 Jan 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Jan 2024 | DS01 | Application to strike the company off the register | |
03 Aug 2023 | CS01 | Confirmation statement made on 3 July 2023 with no updates | |
28 Apr 2023 | AA | Micro company accounts made up to 31 July 2022 | |
23 Aug 2022 | CH01 | Director's details changed for Mr Peter Gerard Dunphy on 23 August 2022 | |
23 Aug 2022 | PSC04 | Change of details for Mr Peter Gerard Dunphy as a person with significant control on 23 August 2022 | |
23 Aug 2022 | AD01 | Registered office address changed from 6 Trafalgar Terrace Brighton BN1 4EG England to 75 Park Crescent Road Brighton BN2 3HS on 23 August 2022 | |
28 Jul 2022 | CS01 | Confirmation statement made on 3 July 2022 with no updates | |
26 Apr 2022 | AA | Micro company accounts made up to 31 July 2021 | |
26 Jul 2021 | CS01 | Confirmation statement made on 3 July 2021 with no updates | |
28 Jun 2021 | AA | Micro company accounts made up to 31 July 2020 | |
08 Jul 2020 | CS01 | Confirmation statement made on 3 July 2020 with no updates | |
21 Apr 2020 | TM01 | Termination of appointment of Jessica Margaret Poppaea Simor as a director on 21 April 2020 | |
21 Apr 2020 | TM01 | Termination of appointment of Heidi Suzanne Allen as a director on 21 April 2020 | |
21 Apr 2020 | PSC01 | Notification of Peter Gerard Dunphy as a person with significant control on 21 April 2020 | |
21 Apr 2020 | PSC07 | Cessation of The Unity Party Limited as a person with significant control on 21 April 2020 | |
21 Feb 2020 | RESOLUTIONS |
Resolutions
|
|
20 Feb 2020 | AD01 | Registered office address changed from 81a Endell Street London WC2H 9DX United Kingdom to 6 Trafalgar Terrace Brighton BN1 4EG on 20 February 2020 | |
20 Feb 2020 | TM01 | Termination of appointment of James Philip Knight as a director on 20 February 2020 | |
21 Nov 2019 | AP01 | Appointment of Ms Heidi Suzanne Allen as a director on 20 November 2019 | |
21 Nov 2019 | AP01 | Appointment of Mr Roger Simon Wilson as a director on 20 November 2019 | |
20 Sep 2019 | AP01 | Appointment of Ms Elizabeth Catherine Mayhew as a director on 19 September 2019 | |
31 Aug 2019 | AP01 | Appointment of Lord James Philip Knight as a director on 29 August 2019 | |
09 Aug 2019 | AP01 | Appointment of Ms Jessica Margaret Poppaea Simor as a director on 8 August 2019 |