Advanced company searchLink opens in new window

UNIGIRO LIMITED

Company number 06479725

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
06 Apr 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Jan 2021 GAZ1(A) First Gazette notice for voluntary strike-off
06 Jan 2021 DS01 Application to strike the company off the register
27 Jan 2020 CS01 Confirmation statement made on 22 January 2020 with no updates
27 Jan 2020 TM01 Termination of appointment of Joseph Clemens Ensink as a director on 23 January 2020
21 Jan 2020 AP01 Appointment of Mr Joseph Clemens Ensink as a director on 21 November 2019
01 Oct 2019 AA Total exemption full accounts made up to 31 January 2019
31 Jan 2019 CS01 Confirmation statement made on 22 January 2019 with no updates
08 Oct 2018 AA Total exemption full accounts made up to 31 January 2018
07 Feb 2018 CS01 Confirmation statement made on 22 January 2018 with no updates
19 Sep 2017 AA Total exemption full accounts made up to 31 January 2017
27 Jun 2017 CH02 Director's details changed for Balchan Directors Limited on 19 September 2016
27 Jun 2017 CH04 Secretary's details changed for Balchan Secretaries Limited on 19 September 2016
01 Feb 2017 CS01 Confirmation statement made on 22 January 2017 with updates
02 Nov 2016 AA Total exemption full accounts made up to 31 January 2016
02 Feb 2016 AR01 Annual return made up to 22 January 2016 with full list of shareholders
Statement of capital on 2016-02-02
  • GBP 2
18 Nov 2015 AA Total exemption full accounts made up to 31 January 2015
29 Jan 2015 AR01 Annual return made up to 22 January 2015 with full list of shareholders
Statement of capital on 2015-01-29
  • GBP 2
03 Nov 2014 AA Total exemption full accounts made up to 31 January 2014
12 Feb 2014 AR01 Annual return made up to 22 January 2014 with full list of shareholders
Statement of capital on 2014-02-12
  • GBP 2
07 Jan 2014 AD01 Registered office address changed from 6Th Floor 52-54 Gracechurch Street London EC3V 0EH on 7 January 2014
21 Nov 2013 AA Total exemption full accounts made up to 31 January 2013
13 Mar 2013 AR01 Annual return made up to 22 January 2013 with full list of shareholders
05 Oct 2012 AA Total exemption full accounts made up to 31 January 2012
02 Feb 2012 AR01 Annual return made up to 22 January 2012 with full list of shareholders