Advanced company searchLink opens in new window

UNITED ENTERPRISES INTERNATIONAL LIMITED

Company number 06716004

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)
04 Mar 2024 AD01 Registered office address changed from PO Box N/a 22-25 Lansdowne Row Mayfair London Guernsey W1J 8QL United Kingdom to 10 Lower Thames Street London EC3R 6AF on 4 March 2024
04 Mar 2024 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2024-02-27
04 Mar 2024 4.70 Declaration of solvency
04 Mar 2024 600 Appointment of a voluntary liquidator
13 Dec 2023 AA Unaudited abridged accounts made up to 31 December 2022
29 Nov 2023 AP01 Appointment of Mr Emil Sultanov as a director on 22 November 2023
29 Nov 2023 AD01 Registered office address changed from The Scalpel 18th Floor 52 Lime Street London EC3M 7AF England to PO Box N/a 22-25 Lansdowne Row Mayfair London Guernsey W1J 8QL on 29 November 2023
28 Nov 2023 TM01 Termination of appointment of Jtc Directors (Guernsey) Limited as a director on 23 November 2023
28 Nov 2023 TM02 Termination of appointment of Jtc Secretaries (Guernsey) Limited as a secretary on 23 November 2023
17 Nov 2023 CS01 Confirmation statement made on 6 October 2023 with no updates
21 Sep 2023 TM01 Termination of appointment of Gillian Ralston Jordan as a director on 21 September 2023
07 Oct 2022 CS01 Confirmation statement made on 6 October 2022 with no updates
28 Sep 2022 AA Unaudited abridged accounts made up to 31 December 2021
30 Dec 2021 AA Unaudited abridged accounts made up to 31 December 2020
06 Oct 2021 CS01 Confirmation statement made on 6 October 2021 with no updates
12 Nov 2020 CS01 Confirmation statement made on 6 October 2020 with no updates
18 Aug 2020 AA Micro company accounts made up to 31 December 2019
05 Nov 2019 AD01 Registered office address changed from 7th Floor 9 Berkeley Street London W1J 8DW England to The Scalpel 18th Floor 52 Lime Street London EC3M 7AF on 5 November 2019
15 Oct 2019 CS01 Confirmation statement made on 6 October 2019 with no updates
30 Sep 2019 AA Micro company accounts made up to 31 December 2018
18 Oct 2018 CS01 Confirmation statement made on 6 October 2018 with updates
28 Sep 2018 AA Micro company accounts made up to 31 December 2017
01 May 2018 TM01 Termination of appointment of Breton Limited as a director on 30 April 2018
01 May 2018 TM02 Termination of appointment of Jtc Fund Solutions (Guernsey) Limited as a secretary on 30 April 2018
01 May 2018 AP02 Appointment of Jtc Directors (Guernsey) Limited as a director on 30 April 2018