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

Unknownnumber.co.uk Ltd

Documents

Total Documents46
Total Pages126

Filing History

22 November 2016Final Gazette dissolved via voluntary strike-off
22 November 2016Final Gazette dissolved via voluntary strike-off
25 October 2016Previous accounting period shortened from 30 October 2015 to 29 October 2015
25 October 2016Previous accounting period shortened from 30 October 2015 to 29 October 2015
6 September 2016First Gazette notice for voluntary strike-off
6 September 2016First Gazette notice for voluntary strike-off
30 August 2016Application to strike the company off the register
30 August 2016Application to strike the company off the register
25 August 2016Confirmation statement made on 3 August 2016 with updates
25 August 2016Confirmation statement made on 3 August 2016 with updates
27 July 2016Previous accounting period shortened from 31 October 2015 to 30 October 2015
27 July 2016Previous accounting period shortened from 31 October 2015 to 30 October 2015
27 August 2015Director's details changed for Mr Roland Oshea on 1 April 2015
27 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 100
27 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 100
27 August 2015Director's details changed for Mr Roland Oshea on 1 April 2015
27 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 100
27 August 2015Director's details changed for Mr Roland Oshea on 1 April 2015
30 July 2015Total exemption small company accounts made up to 31 October 2014
30 July 2015Total exemption small company accounts made up to 31 October 2014
6 October 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 100
6 October 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 100
6 October 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 100
8 May 2014Registered office address changed from a2 Yeoman Gate Yeoman Way Worthing West Sussex BN13 3QZ United Kingdom on 8 May 2014
8 May 2014Registered office address changed from a2 Yeoman Gate Yeoman Way Worthing West Sussex BN13 3QZ United Kingdom on 8 May 2014
8 May 2014Registered office address changed from a2 Yeoman Gate Yeoman Way Worthing West Sussex BN13 3QZ United Kingdom on 8 May 2014
29 April 2014Total exemption small company accounts made up to 31 October 2013
29 April 2014Total exemption small company accounts made up to 31 October 2013
20 August 2013Director's details changed for Mr Steven Christopher Joyce on 20 July 2013
20 August 2013Director's details changed for Mr Steven Christopher Joyce on 20 July 2013
8 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 100
8 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 100
8 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 100
5 June 2013Appointment of Mr Steven Christopher Joyce as a director
5 June 2013Appointment of Mr Steven Christopher Joyce as a director
5 June 2013Registered office address changed from 31 Hunters Mews Fontwell Arundel West Sussex BN18 0UW England on 5 June 2013
5 June 2013Current accounting period extended from 31 August 2013 to 31 October 2013
5 June 2013Registered office address changed from 31 Hunters Mews Fontwell Arundel West Sussex BN18 0UW England on 5 June 2013
5 June 2013Registered office address changed from 31 Hunters Mews Fontwell Arundel West Sussex BN18 0UW England on 5 June 2013
5 June 2013Current accounting period extended from 31 August 2013 to 31 October 2013
2 May 2013Company name changed safire consultants LIMITED\certificate issued on 02/05/13
  • CONNOT ‐
2 May 2013Company name changed safire consultants LIMITED\certificate issued on 02/05/13
  • CONNOT ‐
18 April 2013Termination of appointment of Nicholas Wilson as a secretary
18 April 2013Termination of appointment of Nicholas Wilson as a secretary
3 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
3 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing