Advanced company searchLink opens in new window

UNICORN VULCAIN LIMITED

Company number NI646126

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-03-15
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