Advanced company searchLink opens in new window

UNO LONDON LIMITED

Company number 07962451

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)
15 Jan 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Oct 2018 GAZ1(A) First Gazette notice for voluntary strike-off
17 Oct 2018 DS01 Application to strike the company off the register
04 Oct 2018 CS01 Confirmation statement made on 30 September 2018 with no updates
08 Mar 2018 AA Total exemption full accounts made up to 31 December 2017
04 Oct 2017 CS01 Confirmation statement made on 30 September 2017 with no updates
02 Oct 2017 AA Total exemption full accounts made up to 31 December 2016
10 Oct 2016 CS01 Confirmation statement made on 30 September 2016 with updates
13 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
11 May 2016 AR01 Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-11
  • GBP 1
11 May 2016 CH01 Director's details changed for Mr Ryan David Prince on 26 October 2015
11 May 2016 CH03 Secretary's details changed for Annette Karen Bell on 26 October 2015
13 Oct 2015 AD01 Registered office address changed from 161 Brompton Road London SW3 1QP to 7a Howick Place London SW1P 1DZ on 13 October 2015
06 May 2015 AR01 Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-05-06
  • GBP 1
10 Feb 2015 AA Total exemption small company accounts made up to 31 December 2014
13 May 2014 AR01 Annual return made up to 30 April 2014 with full list of shareholders
Statement of capital on 2014-05-13
  • GBP 1
06 Mar 2014 AA Total exemption full accounts made up to 31 December 2013
01 May 2013 AR01 Annual return made up to 30 April 2013 with full list of shareholders
23 Apr 2013 AA Total exemption small company accounts made up to 31 December 2012
23 Apr 2013 CH03 Secretary's details changed for Annette Bell Froggatt on 23 February 2012
27 Feb 2013 AR01 Annual return made up to 23 February 2013 with full list of shareholders
21 Jul 2012 MG01 Particulars of a mortgage or charge / charge no: 2
26 Mar 2012 AP01 Appointment of Jonas Jacob Prince as a director
26 Mar 2012 AA01 Current accounting period shortened from 28 February 2013 to 31 December 2012
17 Mar 2012 MG01 Particulars of a mortgage or charge / charge no: 1