- Company Overview for UNICO WHOLESALE LIMITED (SC339974)
- Filing history for UNICO WHOLESALE LIMITED (SC339974)
- People for UNICO WHOLESALE LIMITED (SC339974)
- More for UNICO WHOLESALE LIMITED (SC339974)
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) |
---|---|---|---|
10 Oct 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 May 2017 | SOAS(A) | Voluntary strike-off action has been suspended | |
04 Apr 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 Mar 2017 | DS01 | Application to strike the company off the register | |
01 Mar 2017 | TM01 | Termination of appointment of Christopher Collins as a director on 31 January 2017 | |
15 Sep 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
30 Aug 2016 | AA01 | Previous accounting period extended from 30 November 2015 to 31 March 2016 | |
20 Mar 2016 | AR01 |
Annual return made up to 20 March 2016 with full list of shareholders
Statement of capital on 2016-03-20
|
|
01 May 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
24 Mar 2015 | AR01 |
Annual return made up to 20 March 2015 with full list of shareholders
Statement of capital on 2015-03-24
|
|
24 Mar 2015 | AD02 | Register inspection address has been changed from 10 Carden Place Aberdeen AB10 1UR United Kingdom to 11 Somerset Place Glasgow G3 7JT | |
24 Mar 2015 | AP01 | Appointment of Robert James Williams as a director on 1 February 2015 | |
24 Mar 2015 | AP01 | Appointment of Christopher Collins as a director on 1 February 2015 | |
24 Mar 2015 | SH01 |
Statement of capital following an allotment of shares on 1 February 2015
|
|
12 Aug 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
24 Mar 2014 | AR01 |
Annual return made up to 20 March 2014 with full list of shareholders
Statement of capital on 2014-03-24
|
|
17 Jan 2014 | AD01 | Registered office address changed from 10 Carden Place Aberdeen AB10 1UR Scotland on 17 January 2014 | |
01 Oct 2013 | CERTNM |
Company name changed kremlin group LTD.\certificate issued on 01/10/13
|
|
01 Oct 2013 | RESOLUTIONS |
Resolutions
|
|
27 Aug 2013 | AD01 | Registered office address changed from Unit 28 Murcar Commercial Park Denmore Road Aberdeen AB23 8JW on 27 August 2013 | |
19 Jul 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
23 Apr 2013 | AR01 | Annual return made up to 20 March 2013 with full list of shareholders | |
25 Jun 2012 | TM01 | Termination of appointment of Andrew Merrin as a director | |
24 May 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
30 Mar 2012 | AR01 | Annual return made up to 20 March 2012 with full list of shareholders |