UNIDIS NINETEEN LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Insolvency. Brought down date: 2019-12-20. 2020-02-19 View Report
Insolvency. Brought down date: 2018-12-20. 2019-02-05 View Report
Insolvency. Liquidation voluntary removal of liquidator by court. 2019-01-16 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2018-11-19 View Report
Insolvency. Brought down date: 2017-12-20. 2018-02-20 View Report
Insolvency. Brought down date: 2016-12-20. 2017-02-13 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2016-09-08 View Report
Insolvency. Description: Court order insolvency:C.O. To remove/replace Liquidator. 2016-09-08 View Report
Insolvency. Liquidation voluntary cease to act as liquidator. 2016-09-08 View Report
Insolvency. Description: Court order insolvency:c/o replacement of liquidator. 2016-05-03 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2016-05-03 View Report
Insolvency. Liquidation voluntary cease to act as liquidator. 2016-05-03 View Report
Insolvency. Brought down date: 2015-12-20. 2016-02-09 View Report
Insolvency. Brought down date: 2014-12-20. 2015-02-19 View Report
Insolvency. Brought down date: 2013-12-20. 2014-02-24 View Report
Insolvency. Brought down date: 2012-12-20. 2013-02-26 View Report
Insolvency. Brought down date: 2011-12-20. 2012-01-11 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2011-01-05 View Report
Resolution. Description: Resolutions. 2011-01-05 View Report
Insolvency. Liquidation voluntary declaration of solvency. 2011-01-05 View Report
Address. Change date: 2011-01-05. Old address: Unilever House 100 Victoria Embankment London EC4Y 0DY. 2011-01-05 View Report
Officers. Officer name: John Odada. 2010-12-21 View Report
Officers. Officer name: Richard Clive Hazell. 2010-12-17 View Report
Officers. Officer name: Julian Thurston. 2010-12-17 View Report
Officers. Officer name: Glaister Anderson. 2010-12-17 View Report
Accounts. Accounts amended with made up date. 2010-10-03 View Report
Accounts. Accounts type dormant. 2010-05-19 View Report
Annual return. With made up date full list shareholders. 2010-04-30 View Report
Resolution. Description: Resolutions. 2010-02-26 View Report
Change of constitution. Statement of companys objects. 2010-02-26 View Report
Officers. Officer name: Mr John-Green Odada. Change date: 2010-02-05. 2010-02-11 View Report
Officers. Change date: 2010-02-05. Officer name: Mr Glaister Boyd St Ledger Anderson. 2010-02-11 View Report
Officers. Officer name: Mrs Amarjit Kaur Conway. Change date: 2010-02-05. 2010-02-11 View Report
Officers. Officer name: Mrs Amarjit Kaur Conway. 2010-02-04 View Report
Officers. Officer name: Mr John-Green Odada. 2010-02-04 View Report
Officers. Officer name: Blackfriars Nominees Limited. 2010-02-04 View Report
Officers. Officer name: Mr Glaister Boyd St Ledger Anderson. 2010-02-04 View Report
Officers. Officer name: The New Hovema Limited. 2010-02-04 View Report
Annual return. Legacy. 2009-04-17 View Report
Accounts. Accounts type dormant. 2009-04-04 View Report
Accounts. Accounts type dormant. 2008-10-07 View Report
Annual return. Legacy. 2008-06-12 View Report
Officers. Description: Secretary's particulars changed;director's particulars changed. 2007-10-28 View Report
Officers. Description: Director's particulars changed. 2007-10-28 View Report
Address. Description: Registered office changed on 28/10/07 from: walton court station avenue walton on thames surrey KT12 1UP. 2007-10-28 View Report
Accounts. Accounts type dormant. 2007-06-14 View Report
Incorporation. Memorandum articles. 2007-05-30 View Report
Annual return. Legacy. 2007-04-03 View Report
Accounts. Accounts type dormant. 2006-10-31 View Report