- Company Overview for UNITECH EQUIPMENT LIMITED (04184164)
- Filing history for UNITECH EQUIPMENT LIMITED (04184164)
- People for UNITECH EQUIPMENT LIMITED (04184164)
- More for UNITECH EQUIPMENT LIMITED (04184164)
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) |
---|---|---|---|
30 Jul 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
14 May 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 May 2019 | DS01 | Application to strike the company off the register | |
20 Dec 2018 | AP01 | Appointment of Mr David Charles Frederick as a director on 3 October 2018 | |
20 Dec 2018 | TM01 | Termination of appointment of Patrick Henricus Lambertus Kalverboer as a director on 3 October 2018 | |
30 Sep 2018 | TM01 | Termination of appointment of John Anthony Bentley as a director on 30 September 2018 | |
09 Aug 2018 | AD01 | Registered office address changed from Ashfield House Resolution Road Ashby De La Zouch Leicestershire LE65 1HW to Aquilant House Unit B1-B2 Bond Close Kingsland Business Park Basingstoke RG24 8PZ on 9 August 2018 | |
09 Aug 2018 | AP01 | Appointment of Mr John Anthony Bentley as a director on 7 August 2018 | |
09 Aug 2018 | TM01 | Termination of appointment of Brendan Mcatamney as a director on 7 August 2018 | |
09 Aug 2018 | TM01 | Termination of appointment of Sean Gerard Coyle as a director on 7 August 2018 | |
09 Aug 2018 | AP01 | Appointment of Mr Patrick Henricus Lambertus Kalverboer as a director on 7 August 2018 | |
09 Aug 2018 | AP01 | Appointment of Mr Richard Dew as a director on 7 August 2018 | |
09 Aug 2018 | AP01 | Appointment of Mr Pj Owens as a director on 7 August 2018 | |
09 Aug 2018 | TM02 | Termination of appointment of Damien Moynagh as a secretary on 7 August 2018 | |
14 Jun 2018 | AA | Full accounts made up to 30 September 2017 | |
05 Jun 2018 | PSC07 | Cessation of Sean Coyle as a person with significant control on 5 June 2018 | |
05 Jun 2018 | PSC07 | Cessation of Brendan Mcatamney as a person with significant control on 5 June 2018 | |
06 Mar 2018 | CS01 | Confirmation statement made on 6 March 2018 with no updates | |
12 Oct 2017 | AP03 | Appointment of Mr Damien Moynagh as a secretary on 3 May 2017 | |
26 Jun 2017 | AA | Full accounts made up to 30 September 2016 | |
11 May 2017 | TM02 | Termination of appointment of Tara Grimley as a secretary on 3 May 2017 | |
11 Apr 2017 | AUD | Auditor's resignation | |
21 Mar 2017 | CS01 | Confirmation statement made on 21 March 2017 with updates | |
05 Apr 2016 | AA | Full accounts made up to 30 September 2015 | |
29 Mar 2016 | AR01 |
Annual return made up to 21 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
|