Advanced company searchLink opens in new window

UNINN ARTS TOWER HOLDINGS LIMITED

Company number 11372289

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)
07 Feb 2024 AD01 Registered office address changed from 8th Floor Eaton House 1 Eaton Road Coventry CV1 2FJ England to Saffery Llp Trinity John Dalton Street Manchester M2 6HY on 7 February 2024
30 Jan 2024 AA01 Previous accounting period extended from 31 May 2023 to 31 August 2023
30 Jan 2024 AA Total exemption full accounts made up to 31 May 2022
15 Nov 2023 DISS40 Compulsory strike-off action has been discontinued
14 Nov 2023 CS01 Confirmation statement made on 9 September 2023 with no updates
13 Jun 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
19 May 2023 MA Memorandum and Articles of Association
19 May 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
02 May 2023 GAZ1 First Gazette notice for compulsory strike-off
01 May 2023 AP01 Appointment of Mr. Fraser Pearce as a director on 28 April 2023
01 May 2023 TM01 Termination of appointment of Andrew David Jamieson as a director on 28 April 2023
01 Feb 2023 CS01 Confirmation statement made on 9 September 2022 with no updates
30 Jan 2023 AA Total exemption full accounts made up to 31 May 2021
16 Nov 2022 AD01 Registered office address changed from 19 King Street King's Lynn Norfolk PE30 1HB United Kingdom to 8th Floor Eaton House 1 Eaton Road Coventry CV1 2FJ on 16 November 2022
02 Nov 2022 DISS40 Compulsory strike-off action has been discontinued
01 Nov 2022 GAZ1 First Gazette notice for compulsory strike-off
21 Oct 2021 MR01 Registration of charge 113722890004, created on 19 October 2021
13 Sep 2021 CS01 Confirmation statement made on 9 September 2021 with updates
10 Sep 2021 AA Total exemption full accounts made up to 31 May 2020
10 Sep 2021 PSC07 Cessation of Erec Estates Limited as a person with significant control on 25 November 2019
08 Sep 2021 PSC02 Notification of Erec Estates Limited as a person with significant control on 21 May 2018
08 Sep 2021 PSC02 Notification of Uninn Group Limited as a person with significant control on 25 November 2019
08 Sep 2021 PSC07 Cessation of Rui Pan as a person with significant control on 4 September 2018
08 Sep 2021 PSC07 Cessation of Chengrun He as a person with significant control on 4 September 2018
08 Sep 2021 PSC07 Cessation of Qinqin Song as a person with significant control on 4 September 2018