Advanced company searchLink opens in new window

UNIQUE PEOPLE UNIQUE APPROACH CIC

Company number 09134238

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)
28 May 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Sep 2018 SOAS(A) Voluntary strike-off action has been suspended
21 Aug 2018 GAZ1(A) First Gazette notice for voluntary strike-off
13 Aug 2018 DS01 Application to strike the company off the register
13 Jul 2018 CS01 Confirmation statement made on 13 July 2018 with no updates
08 Jun 2018 AA Total exemption full accounts made up to 31 July 2017
16 Apr 2018 TM01 Termination of appointment of Jacqueline Anne Mccartney as a director on 1 April 2018
16 Apr 2018 TM01 Termination of appointment of Sally Elizabeth Hayhow as a director on 1 April 2018
09 Jan 2018 TM02 Termination of appointment of David Kingsley Hall as a secretary on 31 December 2017
23 Nov 2017 TM01 Termination of appointment of Stephen Mark Langford as a director on 23 November 2017
26 Jul 2017 CS01 Confirmation statement made on 16 July 2017 with no updates
17 May 2017 AA Total exemption full accounts made up to 31 July 2016
26 Apr 2017 AP03 Appointment of Mr David Kingsley Hall as a secretary on 26 April 2017
28 Jul 2016 CS01 Confirmation statement made on 16 July 2016 with updates
28 Jul 2016 TM01 Termination of appointment of Richard Neve Grantham Knowles as a director on 30 June 2016
28 Jul 2016 AD01 Registered office address changed from 164a Lee High Road London SE13 5PL England to C/O Mcch One Hermitage Court Hermitage Lane Maidstone Kent ME16 9NT on 28 July 2016
26 Apr 2016 AA Total exemption full accounts made up to 31 July 2015
14 Apr 2016 AD01 Registered office address changed from Hermitage Court Hermitage Lane Maidstone Kent ME16 9NT England to 164a Lee High Road London SE13 5PL on 14 April 2016
14 Apr 2016 AD01 Registered office address changed from 164a Lee High Road Lewisham London SE13 5PL to Hermitage Court Hermitage Lane Maidstone Kent ME16 9NT on 14 April 2016
12 Aug 2015 AR01 Annual return made up to 16 July 2015 with full list of shareholders
Statement of capital on 2015-08-12
  • GBP 1
30 Jul 2015 AD01 Registered office address changed from C/O Burgess Autistic Trust 129 Southlands Road Bromley Kent BR2 9QT to 164a Lee High Road Lewisham London SE13 5PL on 30 July 2015
16 Jul 2014 CICINC Incorporation of a Community Interest Company