Advanced company searchLink opens in new window

UNITED ISP LIMITED

Company number 06931249

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)
07 Mar 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Dec 2016 GAZ1(A) First Gazette notice for voluntary strike-off
13 Dec 2016 DS01 Application to strike the company off the register
17 Sep 2016 AA Micro company accounts made up to 31 December 2015
15 Jun 2016 AR01 Annual return made up to 11 June 2016 with full list of shareholders
Statement of capital on 2016-06-15
  • GBP 150
11 Sep 2015 AA Micro company accounts made up to 31 December 2014
12 Jun 2015 AR01 Annual return made up to 11 June 2015 with full list of shareholders
Statement of capital on 2015-06-12
  • GBP 150
15 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
13 Jun 2014 AR01 Annual return made up to 11 June 2014 with full list of shareholders
Statement of capital on 2014-06-13
  • GBP 150
26 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
12 Jun 2013 AR01 Annual return made up to 11 June 2013 with full list of shareholders
17 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
12 Jun 2012 AR01 Annual return made up to 11 June 2012 with full list of shareholders
21 Mar 2012 AP01 Appointment of Mr Oliver Zahn as a director
21 Mar 2012 TM01 Termination of appointment of Thomas Witzel as a director
21 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
14 Jun 2011 AR01 Annual return made up to 11 June 2011 with full list of shareholders
07 Sep 2010 SH01 Statement of capital following an allotment of shares on 30 July 2010
  • GBP 150
07 Sep 2010 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
02 Sep 2010 CERTNM Company name changed merkur trading LIMITED\certificate issued on 02/09/10
  • RES15 ‐ Change company name resolution on 2010-07-30
02 Sep 2010 CONNOT Change of name notice
23 Aug 2010 AP01 Appointment of Thomas Witzel as a director
23 Aug 2010 AP01 Appointment of Mr Jan Heinrich as a director
30 Jul 2010 AA Accounts for a dormant company made up to 31 December 2009
14 Jun 2010 AR01 Annual return made up to 11 June 2010 with full list of shareholders