UNI-PAY LIMITED

06047431
DEVONSHIRE HOUSE 60 GOSWELL ROAD LONDON ENGLAND EC1M 7AD

Documents

Documents
Date Category Description Pages
22 Jan 2019 gazette Gazette Dissolved Voluntary 1 Buy now
06 Nov 2018 gazette Gazette Notice Voluntary 1 Buy now
29 Oct 2018 dissolution Dissolution Application Strike Off Company 3 Buy now
06 Apr 2018 accounts Annual Accounts 13 Buy now
19 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 May 2017 miscellaneous Second filing of Confirmation Statement dated 19/01/2017 7 Buy now
19 Jan 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
12 Jul 2016 accounts Annual Accounts 9 Buy now
25 Jan 2016 annual-return Annual Return 5 Buy now
19 Oct 2015 resolution Resolution 2 Buy now
05 Oct 2015 mortgage Statement of release/cease from a charge 2 Buy now
02 Oct 2015 accounts Change Account Reference Date Company Current Extended 1 Buy now
02 Oct 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Oct 2015 officers Appointment of director (Mr Michael Peter Massaro) 2 Buy now
02 Oct 2015 officers Termination of appointment of secretary (Mohammed Ramzan) 1 Buy now
02 Oct 2015 officers Appointment of director (Mr Thomas James Marsh) 2 Buy now
02 Oct 2015 officers Termination of appointment of director (Mohammed Ramzan) 1 Buy now
02 Oct 2015 officers Termination of appointment of director (Paul Alan Kennedy) 1 Buy now
02 Oct 2015 officers Appointment of director (Mr Aled Llyr Morgan) 2 Buy now
30 Sep 2015 capital Return of Allotment of shares 3 Buy now
18 May 2015 accounts Change Account Reference Date Company Current Extended 3 Buy now
28 Jan 2015 accounts Annual Accounts 2 Buy now
28 Jan 2015 annual-return Annual Return 5 Buy now
05 Feb 2014 annual-return Annual Return 5 Buy now
19 Dec 2013 accounts Annual Accounts 2 Buy now
22 Feb 2013 annual-return Annual Return 5 Buy now
24 Aug 2012 accounts Annual Accounts 7 Buy now
19 Mar 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
14 Mar 2012 mortgage Particulars of a mortgage or charge 10 Buy now
20 Jan 2012 annual-return Annual Return 5 Buy now
21 Dec 2011 accounts Annual Accounts 2 Buy now
26 Jan 2011 annual-return Annual Return 5 Buy now
16 Aug 2010 accounts Annual Accounts 7 Buy now
08 Jun 2010 officers Change of particulars for director (Paul Alan Kennedy) 3 Buy now
08 Jun 2010 officers Change of particulars for secretary (Mohammed Ramzan) 3 Buy now
08 Jun 2010 officers Change of particulars for director (Mohammed Ramzan) 3 Buy now
25 Jan 2010 annual-return Annual Return 5 Buy now
25 Jan 2010 accounts Annual Accounts 2 Buy now
24 Sep 2009 address Registered office changed on 24/09/2009 from bleaklow house, howard town mill victoria street glossop derbyshire SK13 8HT 1 Buy now
30 Jan 2009 annual-return Return made up to 19/01/09; full list of members 11 Buy now
19 Dec 2008 accounts Accounting reference date extended from 31/01/2009 to 31/03/2009 1 Buy now
06 Nov 2008 accounts Annual Accounts 2 Buy now
04 Nov 2008 officers Appointment terminated director and secretary kenneth spencer 1 Buy now
04 Nov 2008 resolution Resolution 9 Buy now
04 Nov 2008 officers Appointment terminated director ian mccrae 1 Buy now
04 Nov 2008 officers Director and secretary appointed mohammed ramzan 2 Buy now
04 Nov 2008 officers Director appointed paul kennedy 2 Buy now
29 Oct 2008 mortgage Particulars of a mortgage or charge / charge no: 1 7 Buy now
15 Jan 2008 capital Ad 10/01/07-10/01/07 £ si 100@1=100 1 Buy now
15 Jan 2008 annual-return Return made up to 10/01/08; full list of members 2 Buy now
10 Jan 2007 incorporation Incorporation Company 14 Buy now