Advanced company searchLink opens in new window

UNIONAMERICA HOLDINGS LIMITED

Company number 02822469

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)
21 Nov 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Sep 2017 GAZ1(A) First Gazette notice for voluntary strike-off
23 Aug 2017 DS01 Application to strike the company off the register
31 May 2017 CS01 Confirmation statement made on 30 May 2017 with updates
05 Jan 2017 AP01 Appointment of Ms Siobhan Mary Hextall as a director on 3 January 2017
05 Jan 2017 TM01 Termination of appointment of Alan John Turner as a director on 15 December 2016
03 Aug 2016 AD01 Registered office address changed from 3 Guildford Business Park Guildford England and Wales GU2 8XG United Kingdom to 3 Guildford Business Park Guildford Surrey GU2 8XG on 3 August 2016
02 Aug 2016 AD01 Registered office address changed from Avaya House 2 Cathedral Hill Guildford Surrey GU2 7YL to 3 Guildford Business Park Guildford England and Wales GU2 8XG on 2 August 2016
25 Jul 2016 AA Full accounts made up to 31 December 2015
27 May 2016 AR01 Annual return made up to 19 May 2016 with full list of shareholders
Statement of capital on 2016-05-27
  • USD 2
29 Jun 2015 AR01 Annual return made up to 19 May 2015 with full list of shareholders
Statement of capital on 2015-06-29
  • USD 2
29 Apr 2015 AA Full accounts made up to 31 December 2014
15 Sep 2014 AA Full accounts made up to 31 December 2013
26 Jun 2014 AP01 Appointment of Mr Derek Robert Douglas Reid as a director
23 Jun 2014 TM01 Termination of appointment of Theo Wilkes as a director
27 May 2014 AR01 Annual return made up to 19 May 2014 with full list of shareholders
Statement of capital on 2014-05-27
  • USD 2
13 Sep 2013 AA Accounts made up to 31 December 2012
20 May 2013 AR01 Annual return made up to 19 May 2013 with full list of shareholders
17 Sep 2012 AP01 Appointment of Theo James Rickus Wilkes as a director
28 Aug 2012 TM01 Termination of appointment of Gareth Nokes as a director
11 Jul 2012 AUD Auditor's resignation
21 Jun 2012 AA Accounts made up to 31 December 2011
22 May 2012 AR01 Annual return made up to 19 May 2012 with full list of shareholders
19 Sep 2011 AA Accounts made up to 31 December 2010
07 Jul 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1