Advanced company searchLink opens in new window

UNIFLEISCH LIMITED

Company number 06367987

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)
27 Dec 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Nov 2016 SOAS(A) Voluntary strike-off action has been suspended
27 Sep 2016 GAZ1(A) First Gazette notice for voluntary strike-off
16 Sep 2016 DS01 Application to strike the company off the register
18 Aug 2016 CH01 Director's details changed for Miss Nicole Marie Froggatt on 18 June 2016
08 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
11 Sep 2015 AR01 Annual return made up to 11 September 2015 with full list of shareholders
Statement of capital on 2015-09-11
  • GBP 100
01 Jul 2015 TM01 Termination of appointment of Marie Ann Nash as a director on 1 July 2015
01 Jul 2015 AP01 Appointment of Miss Nicole Marie Froggatt as a director on 1 July 2015
21 Nov 2014 AR01 Annual return made up to 11 September 2014 with full list of shareholders
Statement of capital on 2014-11-21
  • GBP 100
19 Aug 2014 AA Total exemption small company accounts made up to 31 December 2013
09 Apr 2014 AP01 Appointment of Ms Marie Ann Nash as a director
09 Apr 2014 TM01 Termination of appointment of Olivia Rogers as a director
13 Feb 2014 AAMD Amended accounts made up to 31 December 2012
04 Dec 2013 AP01 Appointment of Miss Olivia Ann Rogers as a director
03 Dec 2013 TM01 Termination of appointment of Faye Redmond as a director
03 Oct 2013 AA Total exemption small company accounts made up to 31 December 2012
23 Sep 2013 AR01 Annual return made up to 11 September 2013 with full list of shareholders
Statement of capital on 2013-09-23
  • GBP 100
23 Sep 2013 AD02 Register inspection address has been changed
23 Sep 2013 AD03 Register(s) moved to registered inspection location
28 Nov 2012 AD01 Registered office address changed from 38 Wigmore Street London W1U 2HA on 28 November 2012
28 Nov 2012 AP01 Appointment of Miss. Faye Redmond as a director
28 Nov 2012 AP04 Appointment of Kingsley Secretaries Limited as a secretary
28 Nov 2012 TM01 Termination of appointment of Kappa Directors Limited as a director
28 Nov 2012 TM02 Termination of appointment of Wigmore Secretaries Limited as a secretary