Advanced company searchLink opens in new window

UNIONJACKPOTS.COM LIMITED

Company number 06708193

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 Jan 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
14 Oct 2014 GAZ1 First Gazette notice for compulsory strike-off
01 Apr 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
25 Feb 2014 GAZ1 First Gazette notice for compulsory strike-off
16 Dec 2013 AD01 Registered office address changed from Waterfall Lodge Carlton Village Carlton Stockton-on-Tees Cleveland TS21 1EA England on 16 December 2013
16 Dec 2013 TM01 Termination of appointment of Peter John Clayton as a director on 5 December 2013
16 Dec 2013 TM02 Termination of appointment of Peter John Clayton as a secretary on 5 December 2013
11 Sep 2013 DISS40 Compulsory strike-off action has been discontinued
10 Sep 2013 GAZ1 First Gazette notice for compulsory strike-off
27 Dec 2012 AR01 Annual return made up to 30 September 2012 with full list of shareholders
Statement of capital on 2012-12-27
  • GBP 400
06 Oct 2012 TM01 Termination of appointment of Andrew Charles Gunn Denton as a director on 6 October 2012
14 Sep 2012 TM01 Termination of appointment of Mark Lee Hillman as a director on 28 January 2011
20 Oct 2011 AR01 Annual return made up to 30 September 2011 with full list of shareholders
04 Oct 2011 AR01 Annual return made up to 26 April 2011 with full list of shareholders
26 Aug 2011 AD01 Registered office address changed from 285 Hampton Lane Solihull West Midlands B92 0JD England on 26 August 2011
28 Jun 2011 AA Total exemption small company accounts made up to 30 September 2010
06 Jan 2011 AP03 Appointment of Mr Peter John Clayton as a secretary
05 Jan 2011 SH08 Change of share class name or designation
05 Jan 2011 MEM/ARTS Memorandum and Articles of Association
05 Jan 2011 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Articles of Association
23 Jun 2010 AA Total exemption small company accounts made up to 30 September 2009
26 Apr 2010 AR01 Annual return made up to 26 April 2010 with full list of shareholders
26 Nov 2009 AR01 Annual return made up to 25 September 2009 with full list of shareholders
03 Nov 2009 AP01 Appointment of Mr Andrew Charles Gunn Denton as a director
27 May 2009 MISC Ml 28 removing duplicate articles