Advanced company searchLink opens in new window

UNII LIMITED

Company number 08073366

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)
30 Nov 2018 GAZ2 Final Gazette dissolved following liquidation
31 Aug 2018 AM10 Administrator's progress report
31 Aug 2018 AM23 Notice of move from Administration to Dissolution
21 Mar 2018 AM10 Administrator's progress report
21 Mar 2018 AM10 Administrator's progress report
19 Sep 2017 AD01 Registered office address changed from C/O Resolve Partners Limited 48 Warwick Street London W1B 5NL to 22 York Buildings John Adam Street London WC2N 6JU on 19 September 2017
18 Aug 2017 AM19 Notice of extension of period of Administration
31 Mar 2017 2.24B Administrator's progress report to 25 February 2017
11 Oct 2016 F2.18 Notice of deemed approval of proposals
20 Sep 2016 2.17B Statement of administrator's proposal
14 Sep 2016 AD01 Registered office address changed from 10 Orange Street Haymarket London WC2H 7DQ to C/O Resolve Partners Limited 48 Warwick Street London W1B 5NL on 14 September 2016
12 Sep 2016 2.12B Appointment of an administrator
29 Jun 2016 MR01 Registration of charge 080733660001, created on 27 June 2016
10 Mar 2016 TM01 Termination of appointment of Guy Norman Fisher as a director on 3 March 2016
09 Feb 2016 TM01 Termination of appointment of Remo Nardone as a director on 10 December 2015
19 Jan 2016 TM01 Termination of appointment of Emerson John Osmond as a director on 16 December 2015
14 Dec 2015 SH01 Statement of capital following an allotment of shares on 30 October 2015
  • GBP 926,634.04
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
09 Sep 2015 SH01 Statement of capital following an allotment of shares on 5 August 2015
  • GBP 896,209.45
15 Aug 2015 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed SH01 for 29/06/2015
24 Jul 2015 SH01 Statement of capital following an allotment of shares on 29 June 2015
  • GBP 882,689.89
  • ANNOTATION Clarification a second filed SH01 was registered on 15/08/2015
17 Jun 2015 SH01 Statement of capital following an allotment of shares on 27 April 2015
  • GBP 862,689.89
12 Jun 2015 AR01 Annual return made up to 17 May 2015 with full list of shareholders
Statement of capital on 2015-06-12
  • GBP 862,689.89
03 Jun 2015 RESOLUTIONS Resolutions
  • RES13 ‐ Forfeiture of shares 16/03/2015
16 Apr 2015 SH01 Statement of capital following an allotment of shares on 16 March 2015
  • GBP 830,590.08