UNIQUE DINING LIMITED

09131561
FRP ADVISORY 4 BEACONSFIELD ROAD ST. ALBANS HERTFORDSHIRE AL1 3RD

Documents

Documents
Date Category Description Pages
18 Apr 2024 gazette Gazette Dissolved Liquidation 1 Buy now
18 Jan 2024 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 22 Buy now
13 Dec 2022 insolvency Liquidation Voluntary Statement Of Affairs 9 Buy now
23 Nov 2022 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
23 Nov 2022 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
23 Nov 2022 resolution Resolution 1 Buy now
26 Jul 2022 officers Termination of appointment of director (Ian Andrew Churchill) 1 Buy now
06 Jul 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
31 Mar 2022 accounts Annual Accounts 11 Buy now
09 Jul 2021 accounts Annual Accounts 14 Buy now
05 Jul 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Jun 2021 officers Change of particulars for director (Mr Luke Garnsworthy) 2 Buy now
28 Jun 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Jun 2021 officers Change of particulars for director (Mr Ian Andrew Churchill) 2 Buy now
20 Jul 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
20 Jul 2020 officers Appointment of director (Mr Ian Andrew Churchill) 2 Buy now
21 Jun 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
21 Jun 2020 capital Return of Allotment of shares 4 Buy now
02 Mar 2020 accounts Annual Accounts 11 Buy now
13 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Sep 2019 mortgage Registration of a charge 5 Buy now
18 Jul 2019 mortgage Registration of a charge 24 Buy now
28 Mar 2019 accounts Annual Accounts 10 Buy now
21 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Aug 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 May 2018 accounts Change Account Reference Date Company Current Shortened 1 Buy now
01 May 2018 accounts Annual Accounts 6 Buy now
24 Jan 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
24 Jan 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
24 Jan 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
24 Jan 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
24 Jan 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
24 Jan 2018 capital Return of Allotment of shares 3 Buy now
24 Jan 2018 officers Appointment of director (Mr Derek Bennett) 2 Buy now
24 Jan 2018 officers Appointment of director (Sir Hossein Yassaie) 2 Buy now
10 Jan 2018 resolution Resolution 3 Buy now
29 Sep 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Aug 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
17 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
25 Apr 2017 accounts Annual Accounts 4 Buy now
21 Sep 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
21 Sep 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Nov 2015 change-of-name Certificate Change Of Name Company 3 Buy now
27 Aug 2015 accounts Annual Accounts 3 Buy now
31 Jul 2015 annual-return Annual Return 3 Buy now
12 Jun 2015 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
15 Jul 2014 incorporation Incorporation Company 7 Buy now