Download leads from Nexok and grow your business. Find out more

Unique Event Management Services Limited

Documents

Total Documents37
Total Pages154

Filing History

8 August 2017Final Gazette dissolved via voluntary strike-off
8 August 2017Final Gazette dissolved via voluntary strike-off
23 May 2017First Gazette notice for voluntary strike-off
23 May 2017First Gazette notice for voluntary strike-off
13 May 2017Application to strike the company off the register
13 May 2017Application to strike the company off the register
14 March 2017First Gazette notice for compulsory strike-off
14 March 2017First Gazette notice for compulsory strike-off
15 June 2016Compulsory strike-off action has been discontinued
15 June 2016Compulsory strike-off action has been discontinued
14 June 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 1
14 June 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 1
10 May 2016First Gazette notice for compulsory strike-off
10 May 2016First Gazette notice for compulsory strike-off
22 December 2015Total exemption small company accounts made up to 31 March 2015
22 December 2015Total exemption small company accounts made up to 31 March 2015
13 March 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 1
13 March 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 1
19 December 2014Total exemption small company accounts made up to 31 March 2014
19 December 2014Total exemption small company accounts made up to 31 March 2014
26 March 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 1
26 March 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 1
14 November 2013Total exemption small company accounts made up to 31 March 2013
14 November 2013Total exemption small company accounts made up to 31 March 2013
1 March 2013Annual return made up to 15 February 2013 with a full list of shareholders
1 March 2013Annual return made up to 15 February 2013 with a full list of shareholders
7 February 2013Registered office address changed from Flat 2 Lombard Chambers Ormond Street Liverpool L3 9NA United Kingdom on 7 February 2013
7 February 2013Registered office address changed from Flat 2 Lombard Chambers Ormond Street Liverpool L3 9NA United Kingdom on 7 February 2013
7 February 2013Registered office address changed from Flat 2 Lombard Chambers Ormond Street Liverpool L3 9NA United Kingdom on 7 February 2013
27 March 2012Current accounting period extended from 28 February 2013 to 31 March 2013
27 March 2012Current accounting period extended from 28 February 2013 to 31 March 2013
2 March 2012Appointment of Alastair Peter Wilson Stott as a director
2 March 2012Appointment of Alastair Peter Wilson Stott as a director
17 February 2012Termination of appointment of Barbara Kahan as a director
17 February 2012Termination of appointment of Barbara Kahan as a director
15 February 2012Incorporation
15 February 2012Incorporation
Sign up now to grow your client base. Plans & Pricing