Advanced company searchLink opens in new window

UNITQUEST LIMITED

Company number 10828045

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)
04 Apr 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
01 Sep 2022 AD01 Registered office address changed from 35 Firs Avenue London N11 3NE United Kingdom to 27 Old Gloucester Street London WC1N 3AX on 1 September 2022
12 Dec 2020 DISS16(SOAS) Compulsory strike-off action has been suspended
27 Oct 2020 GAZ1 First Gazette notice for compulsory strike-off
07 Nov 2019 CS01 Confirmation statement made on 24 October 2019 with no updates
08 Jun 2019 DISS40 Compulsory strike-off action has been discontinued
05 Jun 2019 AA Accounts for a dormant company made up to 30 June 2018
21 May 2019 GAZ1 First Gazette notice for compulsory strike-off
24 Oct 2018 CS01 Confirmation statement made on 24 October 2018 with updates
24 Oct 2018 PSC07 Cessation of Jovan Petrovic as a person with significant control on 24 October 2018
24 Oct 2018 PSC01 Notification of Dragan Covic as a person with significant control on 24 October 2018
24 Oct 2018 TM01 Termination of appointment of Jovan Petrovic as a director on 24 October 2018
24 Oct 2018 AP01 Appointment of Mr. Dragan Covic as a director on 24 October 2018
22 Feb 2018 CH01 Director's details changed for Mr. Jovan Petrovic on 22 February 2018
05 Jan 2018 CS01 Confirmation statement made on 5 January 2018 with updates
28 Dec 2017 AP01 Appointment of Mr Jovan Petrovic as a director
28 Dec 2017 AP01 Appointment of Mr. Jovan Petrovic as a director on 22 December 2017
27 Dec 2017 TM01 Termination of appointment of Predrag Sujic as a director on 22 December 2017
27 Dec 2017 AP01 Appointment of Predrag Sujic as a director on 22 December 2017
26 Dec 2017 PSC01 Notification of Jovan Petrovic as a person with significant control on 22 December 2017
22 Dec 2017 TM01 Termination of appointment of Darren Symes as a director on 22 December 2017
22 Dec 2017 PSC07 Cessation of Darren Symes as a person with significant control on 22 December 2017
20 Jun 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2017-06-20
  • GBP 1