Advanced company searchLink opens in new window

UNICO WHOLESALE LIMITED

Company number SC339974

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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
  • GBP 6
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
  • CONNOT ‐
01 Oct 2013 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2013-09-24
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