Advanced company searchLink opens in new window

UNIFY OFFICE SERVICES LIMITED

Company number 10686021

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)
14 Mar 2024 AD01 Registered office address changed from Berkeley Square House Berkeley Square Mayfair London W1J 6BD England to Suite 2, the Brentano Suite Solar House, 915 High Road London N12 8QJ on 14 March 2024
12 Mar 2024 LIQ02 Statement of affairs
12 Mar 2024 600 Appointment of a voluntary liquidator
12 Mar 2024 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-03-05
24 Jun 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
13 Jun 2023 GAZ1 First Gazette notice for compulsory strike-off
23 Sep 2022 AA Micro company accounts made up to 30 June 2022
24 Aug 2022 PSC02 Notification of Mfd Holdings Limited as a person with significant control on 19 August 2022
24 Aug 2022 PSC09 Withdrawal of a person with significant control statement on 24 August 2022
22 Aug 2022 AP01 Appointment of Mr Robert Graham John Brister as a director on 19 August 2022
22 Aug 2022 AP01 Appointment of Mr Stewart Joseph Bennett as a director on 19 August 2022
22 Aug 2022 TM01 Termination of appointment of Wayne Dennis Smithers as a director on 19 August 2022
22 Aug 2022 TM01 Termination of appointment of Simon Darrell Harris as a director on 19 August 2022
22 Aug 2022 TM01 Termination of appointment of Paul Simon Ings as a director on 19 August 2022
22 Aug 2022 TM02 Termination of appointment of Paul Simon Ings as a secretary on 19 August 2022
22 Aug 2022 AD01 Registered office address changed from 16 Copse Wood Way Northwood HA6 2UE England to Berkeley Square House Berkeley Square Mayfair London W1J 6BD on 22 August 2022
22 Aug 2022 AD01 Registered office address changed from 3 the Courtyard Hare Street Road Alswick Buntingford Hertfordshire SG9 0AA United Kingdom to 16 Copse Wood Way Northwood HA6 2UE on 22 August 2022
26 May 2022 CS01 Confirmation statement made on 1 September 2021 with updates
29 Mar 2022 AA Micro company accounts made up to 30 June 2021
22 Mar 2022 CS01 Confirmation statement made on 22 March 2022 with no updates
14 Sep 2021 AP01 Appointment of Mr Paul Simon Ings as a director on 1 September 2021
13 Sep 2021 AA Micro company accounts made up to 30 June 2020
02 Apr 2021 CS01 Confirmation statement made on 22 March 2021 with no updates
12 Oct 2020 TM01 Termination of appointment of David Spencer as a director on 9 October 2020
31 Mar 2020 AA Total exemption full accounts made up to 30 June 2019