- Company Overview for EUNICETECH LTD (13926935)
- Filing history for EUNICETECH LTD (13926935)
- People for EUNICETECH LTD (13926935)
- More for EUNICETECH LTD (13926935)
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) |
---|---|---|---|
17 Sep 2024 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
02 Jul 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Jun 2023 | CS01 | Confirmation statement made on 2 June 2023 with updates | |
02 Jun 2023 | AP01 | Appointment of Mr Daniel Peter Laxton as a director on 2 June 2023 | |
02 Jun 2023 | PSC01 | Notification of Daniel Peter Laxton as a person with significant control on 2 June 2023 | |
02 Jun 2023 | AD01 | Registered office address changed from 91 Western Road Brighton BN1 2LA England to 60 Downland Drive Hove BN3 8GJ on 2 June 2023 | |
02 Jun 2023 | TM01 | Termination of appointment of Oliver Stephen Matthews as a director on 2 June 2023 | |
02 Jun 2023 | PSC07 | Cessation of Oliver Stephen Matthews as a person with significant control on 2 June 2023 | |
21 Apr 2023 | CS01 | Confirmation statement made on 17 February 2023 with updates | |
20 Apr 2023 | AD01 | Registered office address changed from 22a Old Shoreham Road Shoreham-by-Sea BN43 5TD England to 91 Western Road Brighton BN1 2LA on 20 April 2023 | |
06 Aug 2022 | AA | Unaudited abridged accounts made up to 31 July 2022 | |
03 Aug 2022 | AA01 | Previous accounting period shortened from 28 February 2023 to 31 July 2022 | |
18 Feb 2022 | NEWINC |
Incorporation
Statement of capital on 2022-02-18
|