UNEEKA LIMITED

07267112
PURNELLS SUITE 4 PORTFOLIO HOUSE 3 PRINCES STREET DORCHESTER DORSET DT1 1TP

Documents

Documents
Date Category Description Pages
21 Mar 2021 gazette Gazette Dissolved Liquidation 1 Buy now
21 Dec 2020 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 21 Buy now
22 May 2020 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 18 Buy now
31 May 2019 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 18 Buy now
24 May 2018 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 19 Buy now
17 Jun 2017 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
08 Apr 2017 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 17 Buy now
02 Apr 2016 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 17 Buy now
26 May 2015 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 17 Buy now
21 May 2014 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 17 Buy now
16 Apr 2013 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
25 Mar 2013 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 29 Buy now
25 Mar 2013 resolution Resolution 1 Buy now
20 Mar 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
22 Jan 2013 annual-return Annual Return 3 Buy now
21 Jan 2013 officers Change of particulars for director (Jenna Kate Hallinan) 2 Buy now
09 Jan 2013 capital Return of Allotment of shares 3 Buy now
09 Jan 2013 officers Termination of appointment of director (Jodi Skelton) 1 Buy now
13 Nov 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
28 Jun 2012 annual-return Annual Return 4 Buy now
28 Feb 2012 accounts Annual Accounts 7 Buy now
24 Jun 2011 annual-return Annual Return 3 Buy now
12 Oct 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
18 Aug 2010 officers Appointment of director (Jodi Skelton) 3 Buy now
18 Aug 2010 officers Appointment of director (Jenna Kate Hallinan) 3 Buy now
18 Aug 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
27 May 2010 officers Termination of appointment of director (Yomtov Jacobs) 1 Buy now
27 May 2010 incorporation Incorporation Company 20 Buy now