Total Documents | 62 |
---|
Total Pages | 174 |
---|
22 December 2020 | Final Gazette dissolved via voluntary strike-off |
---|---|
15 October 2020 | Micro company accounts made up to 31 March 2020 |
6 October 2020 | First Gazette notice for voluntary strike-off |
29 September 2020 | Application to strike the company off the register |
30 December 2019 | Micro company accounts made up to 31 March 2019 |
29 September 2019 | Confirmation statement made on 26 September 2019 with no updates |
28 December 2018 | Micro company accounts made up to 31 March 2018 |
2 November 2018 | Registered office address changed from 9 Arkwright Road Irchester Wellingborough Northamptonshire NN29 7HD to 59 Highfield Road Rushden Northants NN10 9QJ on 2 November 2018 |
30 September 2018 | Confirmation statement made on 26 September 2018 with no updates |
31 December 2017 | Micro company accounts made up to 31 March 2017 |
3 October 2017 | Confirmation statement made on 26 September 2017 with no updates |
3 October 2017 | Confirmation statement made on 26 September 2017 with no updates |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 |
1 October 2016 | Confirmation statement made on 26 September 2016 with updates |
1 October 2016 | Confirmation statement made on 26 September 2016 with updates |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 |
24 October 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-10-24
|
24 October 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-10-24
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 |
5 October 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-10-05
|
5 October 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-10-05
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 |
25 October 2013 | Annual return made up to 26 September 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
25 October 2013 | Annual return made up to 26 September 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
25 October 2013 | Registered office address changed from 39 Spencer Road Rushden NN10 6AD England on 25 October 2013 |
25 October 2013 | Registered office address changed from 39 Spencer Road Rushden NN10 6AD England on 25 October 2013 |
25 October 2013 | Director's details changed for Ian Ralph Wrigley on 1 October 2013 |
25 October 2013 | Director's details changed for Ian Ralph Wrigley on 1 October 2013 |
25 October 2013 | Director's details changed for Ian Ralph Wrigley on 1 October 2013 |
30 December 2012 | Total exemption small company accounts made up to 31 March 2012 |
30 December 2012 | Total exemption small company accounts made up to 31 March 2012 |
11 October 2012 | Annual return made up to 26 September 2012 with a full list of shareholders |
11 October 2012 | Annual return made up to 26 September 2012 with a full list of shareholders |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 |
24 October 2011 | Annual return made up to 26 September 2011 with a full list of shareholders |
24 October 2011 | Annual return made up to 26 September 2011 with a full list of shareholders |
28 December 2010 | Total exemption small company accounts made up to 31 March 2010 |
28 December 2010 | Total exemption small company accounts made up to 31 March 2010 |
14 October 2010 | Annual return made up to 26 September 2010 with a full list of shareholders |
14 October 2010 | Annual return made up to 26 September 2010 with a full list of shareholders |
10 June 2010 | Previous accounting period shortened from 30 September 2010 to 31 March 2010 |
10 June 2010 | Previous accounting period shortened from 30 September 2010 to 31 March 2010 |
24 March 2010 | Company name changed uknique LTD\certificate issued on 24/03/10
|
24 March 2010 | Company name changed uknique LTD\certificate issued on 24/03/10
|
24 March 2010 | Change of name notice |
24 March 2010 | Change of name notice |
9 March 2010 | Termination of appointment of Adrian Koe as a director |
9 March 2010 | Registered office address changed from 2Nd Floor 145-157 St John Street London EC1V 4PY United Kingdom on 9 March 2010 |
9 March 2010 | Registered office address changed from 2Nd Floor 145-157 St John Street London EC1V 4PY United Kingdom on 9 March 2010 |
9 March 2010 | Appointment of Ian Ralph Wrigley as a director |
9 March 2010 | Appointment of Ian Ralph Wrigley as a director |
9 March 2010 | Registered office address changed from 2Nd Floor 145-157 St John Street London EC1V 4PY United Kingdom on 9 March 2010 |
9 March 2010 | Termination of appointment of Westco Directors Ltd as a director |
9 March 2010 | Termination of appointment of Westco Directors Ltd as a director |
9 March 2010 | Termination of appointment of Adrian Koe as a director |
26 September 2009 | Incorporation |
26 September 2009 | Incorporation |