UNICOIN (WH) LIMITED

06003946
29 THE GREEN LONDON N21 1HS

Documents

Documents
Date Category Description Pages
27 Dec 2022 gazette Gazette Dissolved Voluntary 1 Buy now
20 Sep 2022 gazette Gazette Notice Voluntary 1 Buy now
08 Sep 2022 dissolution Dissolution Application Strike Off Company 3 Buy now
17 Aug 2022 accounts Annual Accounts 6 Buy now
16 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Dec 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
16 Dec 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
16 Dec 2021 officers Appointment of director (Mr Simon Victor Sturt) 2 Buy now
16 Dec 2021 officers Termination of appointment of director (Walter Edwin Sturt) 1 Buy now
03 Nov 2021 accounts Annual Accounts 8 Buy now
17 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Dec 2020 accounts Annual Accounts 7 Buy now
04 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Oct 2019 accounts Annual Accounts 7 Buy now
28 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Sep 2018 accounts Annual Accounts 7 Buy now
28 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Oct 2017 accounts Annual Accounts 7 Buy now
30 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
14 Sep 2016 accounts Annual Accounts 6 Buy now
14 Dec 2015 annual-return Annual Return 4 Buy now
17 Sep 2015 accounts Annual Accounts 6 Buy now
25 Nov 2014 annual-return Annual Return 4 Buy now
04 Sep 2014 accounts Annual Accounts 6 Buy now
22 Nov 2013 annual-return Annual Return 4 Buy now
14 Aug 2013 accounts Annual Accounts 5 Buy now
05 Dec 2012 annual-return Annual Return 4 Buy now
07 Sep 2012 accounts Annual Accounts 5 Buy now
24 Nov 2011 annual-return Annual Return 4 Buy now
14 Sep 2011 accounts Annual Accounts 5 Buy now
22 Nov 2010 annual-return Annual Return 4 Buy now
11 Nov 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
15 Oct 2010 accounts Annual Accounts 5 Buy now
05 Aug 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
15 Dec 2009 annual-return Annual Return 4 Buy now
15 Dec 2009 officers Change of particulars for director (Walter Edwin Sturt) 2 Buy now
07 Oct 2009 accounts Annual Accounts 6 Buy now
10 Feb 2009 accounts Annual Accounts 6 Buy now
18 Dec 2008 address Registered office changed on 18/12/2008 from oliver house 23 windmill hill enfield middlesex EN2 7AB united kingdom 1 Buy now
10 Dec 2008 annual-return Return made up to 20/11/08; full list of members 3 Buy now
10 Dec 2008 address Registered office changed on 10/12/2008 from c/o geo little sebire & co 2 cecil court london road enfield middlesex EN2 6DG 1 Buy now
10 Dec 2007 annual-return Return made up to 20/11/07; full list of members 2 Buy now
24 Jul 2007 accounts Annual Accounts 1 Buy now
21 Dec 2006 address Registered office changed on 21/12/06 from: 29 the green winchmore hill london N21 1HS 1 Buy now
21 Dec 2006 accounts Accounting reference date shortened from 30/11/07 to 30/06/07 1 Buy now
20 Nov 2006 incorporation Incorporation Company 17 Buy now