UNANIMIS HOLDINGS LIMITED

06069869
RESOLVE PARTNERS LIMITED 22 YORK BUILDINGS JOHN ADAM STREET LONDON WC2N 6JU

Documents

Documents
Date Category Description Pages
30 Mar 2018 gazette Gazette Dissolved Liquidation 1 Buy now
30 Dec 2017 insolvency Liquidation Voluntary Members Return Of Final Meeting 11 Buy now
19 Sep 2017 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
03 Jul 2017 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
27 Jun 2017 insolvency Liquidation Voluntary Declaration Of Solvency 5 Buy now
27 Jun 2017 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
27 Jun 2017 resolution Resolution 2 Buy now
20 Apr 2017 officers Change of particulars for director (Michael Roland Daride) 2 Buy now
01 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
04 Dec 2016 officers Termination of appointment of director (Christine Walser-Sacau) 1 Buy now
13 Oct 2016 accounts Annual Accounts 18 Buy now
22 Jun 2016 officers Termination of appointment of director (Mark Haigh) 1 Buy now
07 Mar 2016 resolution Resolution 33 Buy now
25 Feb 2016 capital Return of Allotment of shares 3 Buy now
24 Feb 2016 annual-return Annual Return 6 Buy now
04 Nov 2015 auditors Auditors Resignation Company 1 Buy now
29 Oct 2015 mortgage Statement of satisfaction of a charge 4 Buy now
06 Oct 2015 accounts Annual Accounts 15 Buy now
06 May 2015 address Change Sail Address Company With Old Address New Address 1 Buy now
12 Feb 2015 officers Appointment of director (Christophe Marie Pascal Henri Naulleau) 2 Buy now
12 Feb 2015 annual-return Annual Return 6 Buy now
19 Nov 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 May 2014 accounts Annual Accounts 15 Buy now
17 Apr 2014 annual-return Annual Return 6 Buy now
12 Feb 2014 officers Termination of appointment of director (Stephanie Hospital) 1 Buy now
04 Dec 2013 accounts Annual Accounts 15 Buy now
07 Feb 2013 annual-return Annual Return 6 Buy now
11 Jan 2013 officers Appointment of director (Michael Roland Daride) 2 Buy now
11 Jan 2013 officers Appointment of director (Stephanie Christelle Hospital) 2 Buy now
30 Nov 2012 officers Termination of appointment of director (Luc Tran Thang) 1 Buy now
01 Oct 2012 officers Termination of appointment of director (Mathieu Chauchat) 1 Buy now
29 Aug 2012 officers Appointment of director (Mark Haigh) 2 Buy now
29 Aug 2012 officers Termination of appointment of director (Dominic Collins) 1 Buy now
01 Jun 2012 accounts Annual Accounts 14 Buy now
24 Feb 2012 annual-return Annual Return 6 Buy now
24 Feb 2012 address Move Registers To Sail Company 1 Buy now
24 Feb 2012 address Move Registers To Registered Office Company 1 Buy now
24 Feb 2012 address Change Sail Address Company With Old Address 1 Buy now
30 Sep 2011 officers Termination of appointment of secretary (Antony Gara) 1 Buy now
30 Sep 2011 officers Termination of appointment of secretary (Charles Mowat) 1 Buy now
29 Sep 2011 officers Appointment of director (Mathieu Henri Alain Chauchat) 2 Buy now
29 Sep 2011 officers Appointment of director (Dominic Sinclair Collins) 2 Buy now
29 Sep 2011 officers Termination of appointment of director (Geoffroy De Buchet) 1 Buy now
29 Sep 2011 officers Appointment of secretary (Ibiyemi Solanke) 1 Buy now
14 Sep 2011 officers Termination of appointment of director (Damon Reeve) 1 Buy now
14 Sep 2011 officers Termination of appointment of secretary (Damon Reeve) 1 Buy now
14 Sep 2011 officers Termination of appointment of director (Khalil Ibrahimi) 1 Buy now
08 Jun 2011 accounts Annual Accounts 14 Buy now
24 May 2011 officers Termination of appointment of director (Paul Fournier) 1 Buy now
23 Feb 2011 annual-return Annual Return 7 Buy now
08 Dec 2010 officers Appointment of director (Christine Walser-Sacau) 2 Buy now
17 Sep 2010 accounts Annual Accounts 14 Buy now
03 Aug 2010 officers Termination of appointment of director (Gerry Mc Quade) 1 Buy now
07 Jul 2010 annual-return Annual Return 7 Buy now
19 Apr 2010 officers Appointment of secretary (Charles Mowat) 1 Buy now
19 Apr 2010 officers Appointment of secretary (Antony John Gara) 1 Buy now
07 Apr 2010 capital Return of Allotment of shares 4 Buy now
07 Apr 2010 capital Return of Allotment of shares 4 Buy now
07 Apr 2010 capital Return of Allotment of shares 2 Buy now
06 Apr 2010 capital Return of Allotment of shares 2 Buy now
27 Jan 2010 annual-return Annual Return 12 Buy now
27 Jan 2010 address Move Registers To Sail Company 1 Buy now
27 Jan 2010 address Change Sail Address Company 1 Buy now
27 Jan 2010 officers Change of particulars for director (Paul Francois Fournier) 2 Buy now
27 Jan 2010 officers Termination of appointment of secretary (Alexander Rahaman) 1 Buy now
27 Jan 2010 officers Change of particulars for director (Khalil Ahmad Ibrahimi) 2 Buy now
27 Jan 2010 officers Change of particulars for director (Gerry Mc Quade) 2 Buy now
27 Jan 2010 officers Change of particulars for director (Damon Andrew Reeve) 2 Buy now
27 Jan 2010 officers Change of particulars for director (Luc Tran Thang) 2 Buy now
27 Jan 2010 officers Change of particulars for director (Geoffroy De Buchet) 2 Buy now
27 Jan 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
15 Jan 2010 auditors Auditors Resignation Company 2 Buy now
12 Jan 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
28 Oct 2009 officers Termination of appointment of director (Alexander Rahaman) 1 Buy now
27 Oct 2009 accounts Change Account Reference Date Company Current Shortened 3 Buy now
17 Oct 2009 mortgage Particulars of a mortgage or charge 5 Buy now
30 Sep 2009 accounts Annual Accounts 24 Buy now
22 Sep 2009 officers Director appointed geoffroy de buchet 2 Buy now
16 Sep 2009 officers Director appointed gerry mc quade 2 Buy now
07 Sep 2009 officers Secretary appointed damon reeve 2 Buy now
05 Sep 2009 officers Appointment terminated director nigel gilbert 1 Buy now
05 Sep 2009 officers Appointment terminated director bree stamp 1 Buy now
05 Sep 2009 officers Appointment terminated director duncan trigg 1 Buy now
05 Sep 2009 officers Appointment terminated director newmedia spark directors LTD 1 Buy now
05 Sep 2009 officers Appointment terminated director robin field 1 Buy now
05 Sep 2009 officers Director appointed luc tran thang 2 Buy now
05 Sep 2009 officers Director appointed paul francois fournier 2 Buy now
05 Sep 2009 resolution Resolution 9 Buy now
04 Jun 2009 officers Director appointed nigel gilbert 2 Buy now
04 Jun 2009 officers Director appointed bree stamp 2 Buy now
10 Mar 2009 annual-return Return made up to 26/01/09; full list of members 9 Buy now
10 Mar 2009 address Location of register of members 1 Buy now
06 Mar 2009 capital Ad 11/11/08\gbp si 2500@0.001=2.5\gbp ic 128.271/130.771\ 2 Buy now
19 Nov 2008 accounts Annual Accounts 23 Buy now
18 Nov 2008 accounts Accounting reference date extended from 31/01/2008 to 30/06/2008 1 Buy now
17 Jun 2008 capital Ad 20/04/08\gbp si 181@0.001=0.181\gbp ic 128.09/128.271\ 2 Buy now
11 Jun 2008 annual-return Return made up to 26/01/08; full list of members 10 Buy now
23 May 2008 officers Director's change of particulars / duncan trigg / 28/01/2008 1 Buy now
23 May 2008 officers Director and secretary's change of particulars / alexander rahaman / 26/01/2008 1 Buy now
08 Feb 2008 address Registered office changed on 08/02/08 from: 12-14 whitfield street london W1T 2RF 1 Buy now