Advanced company searchLink opens in new window

UNITE JLH (GP2) MANAGEMENT LIMITED

Company number 06939736

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)
26 Jan 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Nov 2015 AUD Auditor's resignation
19 Nov 2015 AUD Auditor's resignation
10 Nov 2015 GAZ1(A) First Gazette notice for voluntary strike-off
28 Oct 2015 DS01 Application to strike the company off the register
16 Oct 2015 CH01 Director's details changed for Mr Christopher Robert Szpojnarowicz on 9 September 2015
16 Oct 2015 CH01 Director's details changed for Mr Christopher Robert Szpojnarowicz on 2 January 2014
08 Oct 2015 AA Full accounts made up to 31 December 2014
10 Sep 2015 CH03 Secretary's details changed for Mr Christopher Robert Szpojnarowicz on 9 September 2015
28 Aug 2015 MR04 Satisfaction of charge 069397360004 in full
15 Jul 2015 AR01 Annual return made up to 19 June 2015 with full list of shareholders
Statement of capital on 2015-07-15
  • GBP 1
08 Oct 2014 AA Full accounts made up to 31 December 2013
17 Jul 2014 AR01 Annual return made up to 19 June 2014 with full list of shareholders
Statement of capital on 2014-07-17
  • GBP 1
17 Jul 2014 AD01 Registered office address changed from The Core 40 St Thomas Street Bristol Avon BS1 6JZ to The Core 40 St. Thomas Street Bristol BS1 6JX on 17 July 2014
03 Mar 2014 MR04 Satisfaction of charge 1 in full
03 Mar 2014 MR04 Satisfaction of charge 2 in full
03 Mar 2014 MR04 Satisfaction of charge 3 in full
17 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
10 Jul 2013 AR01 Annual return made up to 19 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-10
17 May 2013 MEM/ARTS Memorandum and Articles of Association
17 May 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
18 Apr 2013 MR01 Registration of charge 069397360004
21 Mar 2013 AP03 Appointment of Mr Christopher Robert Szpojnarowicz as a secretary
21 Mar 2013 AP01 Appointment of Mr Christopher Robert Szpojnarowicz as a director
21 Mar 2013 TM01 Termination of appointment of Andrew Reid as a director