Advanced company searchLink opens in new window

UNIMETRO EUROPE LIMITED

Company number 10701391

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)
12 Apr 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
08 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
17 Nov 2021 DISS40 Compulsory strike-off action has been discontinued
16 Nov 2021 CS01 Confirmation statement made on 28 August 2021 with no updates
16 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
01 Apr 2021 AA Total exemption full accounts made up to 31 March 2020
12 Nov 2020 CS01 Confirmation statement made on 28 August 2020 with updates
11 Nov 2020 PSC07 Cessation of David Christopher Smith as a person with significant control on 9 October 2019
10 Nov 2020 PSC02 Notification of Inramen Uk Ltd as a person with significant control on 9 October 2019
30 Oct 2020 AD01 Registered office address changed from Dane John Works Gordon Road Canterbury CT1 3PP England to Richmond House Walkern Road Stevenage Hertfordshire SG1 3QP on 30 October 2020
04 Aug 2020 AA Total exemption full accounts made up to 31 March 2019
04 Aug 2020 CS01 Confirmation statement made on 28 August 2019 with no updates
04 Aug 2020 RT01 Administrative restoration application
04 Aug 2020 CERTNM Company name changed unimetro\certificate issued on 04/08/20
04 Feb 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
19 Nov 2019 GAZ1 First Gazette notice for compulsory strike-off
17 Apr 2019 DISS40 Compulsory strike-off action has been discontinued
16 Apr 2019 AA Total exemption full accounts made up to 31 March 2018
12 Mar 2019 GAZ1 First Gazette notice for compulsory strike-off
28 Aug 2018 CS01 Confirmation statement made on 28 August 2018 with updates
28 Aug 2018 TM01 Termination of appointment of David William Dixon as a director on 15 August 2018
09 Jul 2018 AD01 Registered office address changed from St. Andrews House Station Road East Canterbury Kent CT1 2WD United Kingdom to Dane John Works Gordon Road Canterbury CT1 3PP on 9 July 2018
10 May 2018 PSC07 Cessation of Fd Secretarial Ltd as a person with significant control on 25 August 2017
09 Oct 2017 AP01 Appointment of Mr David William Dixon as a director on 9 October 2017
09 Oct 2017 CS01 Confirmation statement made on 9 October 2017 with updates