- Company Overview for OWNERS UNITY LTD (13721610)
- Filing history for OWNERS UNITY LTD (13721610)
- People for OWNERS UNITY LTD (13721610)
- More for OWNERS UNITY LTD (13721610)
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) |
---|---|---|---|
28 Jan 2025 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Nov 2024 | CS01 | Confirmation statement made on 2 November 2024 with updates | |
30 Nov 2024 | TM01 | Termination of appointment of Harvey Mcfaull as a director on 31 October 2024 | |
30 Nov 2024 | TM01 | Termination of appointment of Saleh Saadeddine as a director on 31 October 2024 | |
30 Nov 2024 | TM01 | Termination of appointment of Dean White as a director on 31 October 2024 | |
30 Nov 2024 | TM01 | Termination of appointment of Malek Alameddine as a director on 31 October 2024 | |
10 Feb 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Feb 2024 | CH01 | Director's details changed for Mr Dean White on 2 November 2023 | |
07 Feb 2024 | CH01 | Director's details changed for Mr Harvey Mcfaull on 2 November 2023 | |
07 Feb 2024 | CS01 | Confirmation statement made on 2 November 2023 with updates | |
30 Jan 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Dec 2023 | CH01 | Director's details changed for Mr Dean White on 2 November 2023 | |
20 Dec 2023 | CH01 | Director's details changed for Mr Scott William Scherer on 2 November 2023 | |
20 Dec 2023 | CH01 | Director's details changed for Mr Harvey Mcfaull on 2 November 2023 | |
20 Dec 2023 | CH01 | Director's details changed for Mr Harvey Mcfaull on 2 November 2023 | |
20 Dec 2023 | PSC04 | Change of details for Mr Scott William Scherer as a person with significant control on 2 November 2023 | |
15 Dec 2023 | CH01 | Director's details changed for Mr Malek Alameddine on 1 October 2023 | |
15 Dec 2023 | CH01 | Director's details changed for Mr Scott William Scherer on 1 October 2023 | |
15 Dec 2023 | CH01 | Director's details changed for Mr Saleh Saadeddine on 1 October 2023 | |
15 Dec 2023 | PSC04 | Change of details for Mr Scott William Scherer as a person with significant control on 1 October 2023 | |
15 Dec 2023 | AD01 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to The Old Brewery Castle Eden Hartlepool TS27 4SU on 15 December 2023 | |
04 Oct 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Oct 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Sep 2023 | AA | Accounts for a dormant company made up to 30 November 2022 | |
05 Jan 2023 | CS01 | Confirmation statement made on 2 November 2022 with no updates |