Advanced company searchLink opens in new window

UNYSEN (EUROPE) LTD

Company number 03072730

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)
18 Oct 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
05 Jul 2011 GAZ1 First Gazette notice for compulsory strike-off
06 Oct 2010 AR01 Annual return made up to 27 June 2010 with full list of shareholders
Statement of capital on 2010-10-06
  • GBP 2
06 Oct 2010 CH01 Director's details changed for Brett Pearson on 1 January 2010
06 Oct 2010 CH01 Director's details changed for Timothy James Huckle on 1 January 2010
30 Mar 2010 AA Total exemption small company accounts made up to 30 June 2009
24 Aug 2009 363a Return made up to 27/06/09; full list of members
28 May 2009 287 Registered office changed on 28/05/2009 from 20 stockholm way london E1W 1YQ united kingdom
29 Apr 2009 AA Total exemption small company accounts made up to 30 June 2008
05 Feb 2009 287 Registered office changed on 05/02/2009 from first floor standon house 21 mansell street london E1 8AA
14 Aug 2008 363a Return made up to 27/06/08; full list of members
14 Aug 2008 288c Director's Change of Particulars / timothy huckle / 01/04/2008 / HouseName/Number was: , now: 20; Street was: 17 kingsley road, now: stockholm way; Post Town was: bedford, now: london; Post Code was: MK40 3SE, now: E1W 1YQ; Country was: , now: united kingdom
28 Apr 2008 AA Total exemption small company accounts made up to 30 June 2007
31 Jul 2007 363a Return made up to 27/06/07; full list of members
01 Feb 2007 288a New director appointed
20 Jan 2007 287 Registered office changed on 20/01/07 from: 1ST floor, dashwood house 69 old broad street london EC2M 1QS
01 Sep 2006 AA Total exemption small company accounts made up to 30 June 2006
10 Jul 2006 363s Return made up to 27/06/06; full list of members
12 Jun 2006 288b Director resigned
05 Apr 2006 AA Total exemption small company accounts made up to 30 June 2005
08 Dec 2005 287 Registered office changed on 08/12/05 from: 1 church walk high street st. Neots cambridgeshire PE19 1JA
14 Nov 2005 288a New director appointed
04 Nov 2005 AA Total exemption small company accounts made up to 30 June 2004
02 Nov 2005 CERTNM Company name changed cyber LIMITED\certificate issued on 02/11/05
06 Jul 2005 363s Return made up to 27/06/05; full list of members