Advanced company searchLink opens in new window

UNION SOFTWARE LIMITED

Company number 04130444

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)
27 Mar 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
25 Nov 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
04 Oct 2011 CH04 Secretary's details changed for Marylebone Management Services Limited on 10 June 2010
04 Oct 2011 TM01 Termination of appointment of Jacqueline Annette Ollerenshaw as a director on 19 September 2011
04 Oct 2011 TM01 Termination of appointment of Samantha Dalziel Leak as a director on 19 September 2011
04 Oct 2011 TM01 Termination of appointment of Caversham Management Limited as a director on 19 September 2011
04 Oct 2011 GAZ1 First Gazette notice for compulsory strike-off
22 Mar 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
11 Jan 2011 GAZ1 First Gazette notice for compulsory strike-off
30 Apr 2010 AD01 Registered office address changed from 6th Floor 63 Curzon Street Mayfair London W1J 8PD United Kingdom on 30 April 2010
09 Apr 2010 AD01 Registered office address changed from 30 City Road London EC1Y 2AB on 9 April 2010
08 Jan 2010 AR01 Annual return made up to 22 December 2009 with full list of shareholders
Statement of capital on 2010-01-08
  • GBP 2
07 Dec 2009 AA Total exemption small company accounts made up to 31 December 2008
02 Jan 2009 363a Return made up to 22/12/08; full list of members
03 Nov 2008 AA Total exemption small company accounts made up to 31 December 2007
03 Jun 2008 288a Director appointed mrs jacqueline annette ollerenshaw
07 Apr 2008 288b Appointment Terminated Director marylebone directors LIMITED
25 Jan 2008 AA Total exemption small company accounts made up to 31 December 2006
18 Jan 2008 363s Return made up to 22/12/07; no change of members
18 Jan 2008 363(288) Director's particulars changed
03 Apr 2007 363s Return made up to 22/12/06; full list of members
05 Feb 2007 AA Total exemption small company accounts made up to 31 December 2005
23 Feb 2006 288a New director appointed
08 Feb 2006 363s Return made up to 22/12/05; full list of members
11 Jan 2006 288b Director resigned