- Company Overview for UNLOCK COLLECTIVE LTD (09478485)
- Filing history for UNLOCK COLLECTIVE LTD (09478485)
- People for UNLOCK COLLECTIVE LTD (09478485)
- Insolvency for UNLOCK COLLECTIVE LTD (09478485)
- More for UNLOCK COLLECTIVE LTD (09478485)
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) |
---|---|---|---|
21 Jan 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
21 Oct 2021 | L64.07 | Completion of winding up | |
20 Dec 2019 | COCOMP | Order of court to wind up | |
06 Apr 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
05 Mar 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 May 2018 | PSC01 | Notification of Stephane Helene as a person with significant control on 24 May 2018 | |
29 May 2018 | PSC07 | Cessation of Nikki Dixon as a person with significant control on 24 May 2018 | |
29 May 2018 | TM01 | Termination of appointment of Nikki Dixon as a director on 24 May 2018 | |
13 Mar 2018 | CS01 | Confirmation statement made on 9 March 2018 with no updates | |
20 Feb 2018 | AP01 | Appointment of Mr Stephane Helene as a director on 15 February 2018 | |
31 Jan 2018 | AA | Micro company accounts made up to 31 March 2017 | |
16 Mar 2017 | CS01 | Confirmation statement made on 9 March 2017 with updates | |
04 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
26 May 2016 | AD01 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 67 Wingate Square 3rd Floor London SW4 0AF on 26 May 2016 | |
20 Apr 2016 | AR01 |
Annual return made up to 9 March 2016 with full list of shareholders
Statement of capital on 2016-04-20
|
|
09 Mar 2015 | NEWINC |
Incorporation
Statement of capital on 2015-03-09
|