- Company Overview for UNICORN VULCAIN LIMITED (NI646126)
- Filing history for UNICORN VULCAIN LIMITED (NI646126)
- People for UNICORN VULCAIN LIMITED (NI646126)
- More for UNICORN VULCAIN LIMITED (NI646126)
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) |
---|---|---|---|
05 Oct 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
20 Jul 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Jul 2021 | DS01 | Application to strike the company off the register | |
06 Jul 2021 | CS01 | Confirmation statement made on 30 May 2021 with no updates | |
06 Jul 2021 | AD01 | Registered office address changed from Riverbank the Green Lambeg Lisburn Co. Antrim Northern Ireland to Riverview Riverview, the Green Lambeg Lisburn Co. Antrim BT27 5SR on 6 July 2021 | |
28 Jan 2021 | AA | Unaudited abridged accounts made up to 31 May 2020 | |
18 Jun 2020 | CS01 | Confirmation statement made on 30 May 2020 with no updates | |
04 Mar 2020 | AA | Unaudited abridged accounts made up to 31 May 2019 | |
10 Jun 2019 | CS01 | Confirmation statement made on 30 May 2019 with no updates | |
24 Jan 2019 | AA | Unaudited abridged accounts made up to 31 May 2018 | |
22 Jan 2019 | CH03 | Secretary's details changed for Mr Jonathan Lloyd on 22 January 2019 | |
22 Jan 2019 | CH01 | Director's details changed for Mr Roger John Pannell on 22 January 2019 | |
22 Jan 2019 | PSC04 | Change of details for Mr Roger Pannell as a person with significant control on 22 January 2019 | |
19 Jul 2018 | CH03 | Secretary's details changed for Mr Jonathon Lloyd on 17 July 2018 | |
07 Jun 2018 | AD01 | Registered office address changed from 5 Ferguson Drive Lisburn BT28 2EX Northern Ireland to Riverbank the Green Lambeg Lisburn Co. Antrim on 7 June 2018 | |
07 Jun 2018 | CS01 | Confirmation statement made on 30 May 2018 with updates | |
16 Mar 2018 | PSC07 | Cessation of Michael Joseph Mcallister as a person with significant control on 15 March 2018 | |
16 Mar 2018 | PSC01 | Notification of Roger Pannell as a person with significant control on 15 March 2018 | |
16 Mar 2018 | RESOLUTIONS |
Resolutions
|
|
16 Mar 2018 | TM01 | Termination of appointment of Michael Joseph Mcallister as a director on 15 March 2018 | |
16 Mar 2018 | AD01 | Registered office address changed from The Diamond Centre Market Street Magherafelt BT45 6ED Northern Ireland to 5 Ferguson Drive Lisburn BT28 2EX on 16 March 2018 | |
16 Mar 2018 | AP03 | Appointment of Mr Jonathon Lloyd as a secretary on 15 March 2018 | |
16 Mar 2018 | AP01 | Appointment of Mr Roger Pannell as a director on 15 March 2018 | |
08 Aug 2017 | TM01 | Termination of appointment of Edward Mchugh as a director on 31 May 2017 | |
08 Jun 2017 | AP01 | Appointment of Mr Edward Mchugh as a director on 31 May 2017 |