Advanced company searchLink opens in new window

UNOCHROME INVESTMENTS LIMITED

Company number 07089856

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)
30 Apr 2018 GAZ2 Final Gazette dissolved following liquidation
30 Apr 2018 TM02 Termination of appointment of Julia Alison Morton as a secretary on 20 April 2018
27 Apr 2018 AP03 Appointment of Amarpal Takk as a secretary on 20 April 2018
30 Jan 2018 LIQ13 Return of final meeting in a members' voluntary winding up
07 Dec 2017 LIQ03 Liquidators' statement of receipts and payments to 27 September 2017
30 Nov 2017 CS01 Confirmation statement made on 28 November 2017 with updates
07 Dec 2016 CS01 Confirmation statement made on 28 November 2016 with updates
17 Nov 2016 4.70 Declaration of solvency
21 Oct 2016 AD02 Register inspection address has been changed to Linton Park Linton Linton Maidstone ME17 4AB
21 Oct 2016 AD01 Registered office address changed from Linton Park Linton Maidstone Kent ME17 4AB to Tower Bridge House St Katharine's Way London E1W 1DD on 21 October 2016
13 Oct 2016 600 Appointment of a voluntary liquidator
13 Oct 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-09-28
02 Sep 2016 MR04 Satisfaction of charge 070898560001 in full
11 May 2016 AA01 Current accounting period extended from 31 December 2015 to 30 June 2016
09 Jan 2016 AA Full accounts made up to 31 December 2014
16 Dec 2015 AR01 Annual return made up to 28 November 2015 with full list of shareholders
Statement of capital on 2015-12-16
  • GBP 1
25 Nov 2015 CERTNM Company name changed loddon engineering LIMITED\certificate issued on 25/11/15
  • RES15 ‐ Change company name resolution on 2015-11-06
25 Nov 2015 CONNOT Change of name notice
16 Nov 2015 MR05 Part of the property or undertaking has been released and no longer forms part of charge 070898560001
19 Oct 2015 MR01 Registration of charge 070898560001, created on 16 October 2015
15 Sep 2015 AP01 Appointment of Thomas Kenric Franks as a director on 26 August 2015
24 Jul 2015 TM01 Termination of appointment of Christopher John Ames as a director on 10 July 2015
15 Dec 2014 AR01 Annual return made up to 28 November 2014 with full list of shareholders
Statement of capital on 2014-12-15
  • GBP 1
07 Oct 2014 AA Full accounts made up to 31 December 2013
29 Nov 2013 AR01 Annual return made up to 28 November 2013 with full list of shareholders
Statement of capital on 2013-11-29
  • GBP 1