- Company Overview for UNITECH ROOFING AND BUILDING LTD (11098187)
- Filing history for UNITECH ROOFING AND BUILDING LTD (11098187)
- People for UNITECH ROOFING AND BUILDING LTD (11098187)
- More for UNITECH ROOFING AND BUILDING LTD (11098187)
| 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) |
|---|---|---|---|
| 09 Sep 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
| 29 Aug 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
| 02 Mar 2023 | TM01 | Termination of appointment of George Carman as a director on 9 February 2023 | |
| 15 Feb 2023 | AD01 | Registered office address changed from Weir Bank Monkey Island Lane Bray Maidenhead SL6 2ED United Kingdom to 32 the Crescent Spalding Lincs PE11 1AF on 15 February 2023 | |
| 31 Dec 2022 | AA | Micro company accounts made up to 31 December 2021 | |
| 30 Sep 2022 | AA01 | Previous accounting period shortened from 31 December 2021 to 30 December 2021 | |
| 05 Jul 2022 | CS01 | Confirmation statement made on 8 June 2022 with updates | |
| 21 Jun 2022 | TM01 | Termination of appointment of George Michael Carman as a director on 8 June 2022 | |
| 12 Oct 2021 | AA | Micro company accounts made up to 31 December 2020 | |
| 08 Jun 2021 | AP01 | Appointment of Mr George Michael Carman as a director on 1 June 2021 | |
| 08 Jun 2021 | CS01 | Confirmation statement made on 8 June 2021 with updates | |
| 01 Feb 2021 | CS01 | Confirmation statement made on 5 December 2020 with no updates | |
| 01 Feb 2021 | CH01 | Director's details changed for George Carman on 15 January 2021 | |
| 19 Oct 2020 | AA | Micro company accounts made up to 31 December 2019 | |
| 14 Jan 2020 | CS01 | Confirmation statement made on 5 December 2019 with no updates | |
| 09 Nov 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
| 08 Nov 2019 | AA | Micro company accounts made up to 31 December 2018 | |
| 05 Nov 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
| 19 Feb 2019 | CS01 | Confirmation statement made on 5 December 2018 with no updates | |
| 08 May 2018 | AD01 | Registered office address changed from 8 Mulberry Walk Maidenhead SL6 6EU United Kingdom to Weir Bank Monkey Island Lane Bray Maidenhead SL6 2ED on 8 May 2018 | |
| 06 Dec 2017 | NEWINC |
Incorporation
Statement of capital on 2017-12-06
|