Advanced company searchLink opens in new window

UNITE MARKETING LIMITED

Company number 05538223

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 Sep 2020 GAZ2 Final Gazette dissolved following liquidation
10 Jun 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
14 Jan 2020 LIQ03 Liquidators' statement of receipts and payments to 7 December 2019
04 Feb 2019 LIQ03 Liquidators' statement of receipts and payments to 7 December 2018
28 Jan 2018 LIQ03 Liquidators' statement of receipts and payments to 7 December 2017
10 Jan 2017 4.68 Liquidators' statement of receipts and payments to 7 December 2016
06 Jan 2016 4.68 Liquidators' statement of receipts and payments to 7 December 2015
22 Dec 2014 AD01 Registered office address changed from Office 4 219 Ensington High Street Kensington London W8 6BD to C/O the Offices of Silke & Co Limited 1St Floor Consort House Waterdale Doncaster South Yorkshire DN1 3HR on 22 December 2014
19 Dec 2014 600 Appointment of a voluntary liquidator
19 Dec 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-12-08
19 Dec 2014 4.20 Statement of affairs with form 4.19
19 Aug 2014 AR01 Annual return made up to 16 August 2014 with full list of shareholders
Statement of capital on 2014-08-19
  • GBP 100
11 Aug 2014 AA Total exemption small company accounts made up to 31 October 2013
13 Nov 2013 AR01 Annual return made up to 16 August 2013 with full list of shareholders
Statement of capital on 2013-11-13
  • GBP 100
09 Nov 2013 DISS40 Compulsory strike-off action has been discontinued
07 Nov 2013 AA Total exemption small company accounts made up to 31 October 2012
29 Oct 2013 GAZ1 First Gazette notice for compulsory strike-off
12 Jul 2013 AR01 Annual return made up to 16 August 2012 with full list of shareholders
27 Jun 2013 CH01 Director's details changed for Tim Armstead on 18 June 2013
24 Jun 2013 AD01 Registered office address changed from 169 Preston Road Brighton East Sussex BN1 6AG on 24 June 2013
22 Jun 2013 DISS40 Compulsory strike-off action has been discontinued
20 Jun 2013 AA Total exemption small company accounts made up to 31 October 2011
20 Dec 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Oct 2012 GAZ1 First Gazette notice for compulsory strike-off
25 Oct 2011 AA Total exemption small company accounts made up to 31 October 2010