Advanced company searchLink opens in new window

UNION INVESTMENT LIMITED

Company number 06032813

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)
09 Feb 2013 TM01 Termination of appointment of Solidas Limited as a director
09 Feb 2013 AR01 Annual return made up to 15 December 2012 with full list of shareholders
23 Jan 2013 AD01 Registered office address changed from Anker Studio 114 Titchfield Road Stubbington Fareham Hampshire PO14 3EL United Kingdom on 23 January 2013
30 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011
27 Mar 2012 CH04 Secretary's details changed for Oxden Limited on 15 September 2011
26 Mar 2012 AP01 Appointment of Mr Hans Renger as a director
  • ANNOTATION Clarification a second filed AP01 was registered on 15/03/21
15 Dec 2011 AR01 Annual return made up to 15 December 2011 with full list of shareholders
15 Dec 2011 CH04 Secretary's details changed for Oxden Limited on 1 September 2011
15 Dec 2011 TM02 Termination of appointment of Oxden Limited as a secretary
29 Jul 2011 AD01 Registered office address changed from Ash Studio Chalk Lane Fareham Hampshire PO17 5DP United Kingdom on 29 July 2011
29 Jul 2011 AA Accounts for a dormant company made up to 31 December 2010
01 Mar 2011 AD01 Registered office address changed from Villa Montrose 29 Catisfield Road Fareham Hampshire PO15 5LT on 1 March 2011
01 Feb 2011 AR01 Annual return made up to 19 December 2010 with full list of shareholders
01 Feb 2011 AP04 Appointment of Oxden Limited as a secretary
01 Feb 2011 DISS40 Compulsory strike-off action has been discontinued
31 Jan 2011 AP04 Appointment of Oxden Limited as a secretary
31 Jan 2011 AA Accounts for a dormant company made up to 31 December 2009
31 Jan 2011 CH02 Director's details changed for Solidas Limited on 19 January 2011
31 Jan 2011 CH04 Secretary's details changed for On Behalf Service Limited on 19 January 2011
31 Jan 2011 TM02 Termination of appointment of On Behalf Service Limited as a secretary
19 Jan 2011 AD01 Registered office address changed from Villa Montrose 29 Catisfield Road Fareham Hampshire PO15 5LT on 19 January 2011
19 Jan 2011 AD01 Registered office address changed from 69 Great Hampton Street Birmingham B18 6EW on 19 January 2011
11 Jan 2011 GAZ1 First Gazette notice for compulsory strike-off
06 Jan 2010 AR01 Annual return made up to 19 December 2009 with full list of shareholders
06 Oct 2009 AA Total exemption small company accounts made up to 31 December 2008