Advanced company searchLink opens in new window

EUNITY LTD

Company number 10417755

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)
26 Oct 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
10 Aug 2021 GAZ1 First Gazette notice for compulsory strike-off
29 Mar 2021 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Lower Portland Farm Heath Road Burwell CB25 0AP on 29 March 2021
29 Jun 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-06-26
22 May 2020 CS01 Confirmation statement made on 22 May 2020 with updates
22 May 2020 PSC01 Notification of Timothy John Dobson as a person with significant control on 22 May 2020
22 May 2020 CH01 Director's details changed for Mr Dan Lascu on 22 May 2020
22 May 2020 CH01 Director's details changed for Mr Timothy John Dobson on 22 May 2020
22 May 2020 AD01 Registered office address changed from The Glebe House the Street Sapperton GL7 6LE England to 20-22 Wenlock Road London N1 7GU on 22 May 2020
21 May 2020 CH01 Director's details changed for Mr Dan Lascu on 21 May 2020
21 May 2020 CH01 Director's details changed for Mr Timothy John Dobson on 21 May 2020
15 May 2020 PSC07 Cessation of Dan Lascu as a person with significant control on 15 May 2020
26 Mar 2020 OCRESCIND Order of court to rescind winding up
26 Mar 2020 COCOMP Order of court to wind up
12 Feb 2020 AP01 Appointment of Mr Timothy John Dobson as a director on 30 October 2019
07 Feb 2020 AA Micro company accounts made up to 31 October 2018
31 Jan 2020 AD01 Registered office address changed from 20-22 Wenlock Road Wenlock Road London London N1 7GU England to The Glebe House the Street Sapperton GL7 6LE on 31 January 2020
08 Nov 2019 CS01 Confirmation statement made on 9 October 2019 with updates
25 Oct 2019 CH01 Director's details changed for Mr Dan Lascu on 25 October 2019
25 Oct 2019 PSC04 Change of details for Mr Dan Lascu as a person with significant control on 25 October 2019
22 Oct 2019 PSC04 Change of details for Mr Dan Lascu as a person with significant control on 22 October 2019
22 Oct 2019 CH01 Director's details changed for Mr Dan Lascu on 22 October 2019
21 Oct 2019 CH01 Director's details changed for Mr Dan Lascu on 21 October 2019
21 Oct 2019 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 20-22 Wenlock Road Wenlock Road London London N1 7GU on 21 October 2019
21 Oct 2019 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 20-22 Wenlock Road London N1 7GU on 21 October 2019