Advanced company searchLink opens in new window

THE UNIQ COLLECTION LTD

Company number 09161407

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)
20 Sep 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
05 Jul 2016 GAZ1 First Gazette notice for compulsory strike-off
19 May 2016 TM01 Termination of appointment of Margaret Louise Janke as a director on 19 May 2016
27 Apr 2016 TM02 Termination of appointment of Cjb Secretarial Ltd as a secretary on 27 April 2016
11 Sep 2015 AR01 Annual return made up to 5 August 2015 with full list of shareholders
Statement of capital on 2015-09-11
  • GBP 50,000
12 Dec 2014 AA01 Current accounting period extended from 31 August 2015 to 31 December 2015
25 Nov 2014 AD01 Registered office address changed from Whitehall House, 2Nd Floor 41 Whitehall London SW1A 2BY England to 87C St. Augustines Road London NW1 9RR on 25 November 2014
31 Oct 2014 CERTNM Company name changed alawadhi investments europe LTD\certificate issued on 31/10/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-10-31
20 Oct 2014 AD01 Registered office address changed from 87C St Augustine Road London NW1 9RR to Whitehall House, 2Nd Floor 41 Whitehall London SW1A 2BY on 20 October 2014
15 Sep 2014 AR01 Annual return made up to 12 August 2014 with full list of shareholders
05 Aug 2014 NEWINC Incorporation