- Company Overview for UNO LONDON LIMITED (07962451)
- Filing history for UNO LONDON LIMITED (07962451)
- People for UNO LONDON LIMITED (07962451)
- Charges for UNO LONDON LIMITED (07962451)
- More for UNO LONDON LIMITED (07962451)
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
|
|
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
|
|
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
|
|
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 |