UNIQUE APPAREL LIMITED - BRIGHTON


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

Description Filing date
Insolvency. Liquidation voluntary members return of final meeting. 2023-10-25 View Report
Insolvency. Brought down date: 2023-02-15. 2023-04-11 View Report
Insolvency. Liquidation voluntary removal of liquidator by court. 2023-03-16 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2023-03-16 View Report
Insolvency. Brought down date: 2022-02-15. 2022-03-14 View Report
Officers. Officer name: Mr Peter John Small. Change date: 2022-01-21. 2022-01-21 View Report
Persons with significant control. Psc name: Mr Peter Small. Change date: 2022-01-21. 2022-01-21 View Report
Resolution. Description: Resolutions. 2021-03-29 View Report
Insolvency. Liquidation voluntary declaration of solvency. 2021-03-24 View Report
Address. Change date: 2021-03-04. Old address: Block a Ground Floor East Industrial House Conway Street Hove East Sussex BN3 3LW. New address: Suite 2 2nd Floor Phoenix House 32 West Street Brighton BN1 2RT. 2021-03-04 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2021-03-03 View Report
Mortgage. Charge number: 1. 2021-02-08 View Report
Mortgage. Charge number: 2. 2021-02-08 View Report
Mortgage. Charge number: 3. 2021-02-08 View Report
Dissolution. Dissolved compulsory strike off suspended. 2021-01-28 View Report
Accounts. Accounts type total exemption full. 2020-02-20 View Report
Accounts. Change account reference date company previous shortened. 2020-02-20 View Report
Accounts. Accounts type total exemption full. 2019-12-19 View Report
Gazette. Gazette filings brought up to date. 2019-10-30 View Report
Confirmation statement. Statement with no updates. 2019-10-29 View Report
Accounts. Change account reference date company previous extended. 2019-08-06 View Report
Confirmation statement. Statement with updates. 2018-09-21 View Report
Persons with significant control. Psc name: Joseph Johnston. Notification date: 2016-04-06. 2018-09-21 View Report
Accounts. Accounts type total exemption full. 2018-09-20 View Report
Confirmation statement. Statement with no updates. 2017-08-10 View Report
Accounts. Accounts type total exemption full. 2017-04-04 View Report
Confirmation statement. Statement with updates. 2016-08-10 View Report
Accounts. Accounts type total exemption small. 2016-08-02 View Report
Annual return. With made up date full list shareholders. 2015-04-27 View Report
Accounts. Accounts type total exemption small. 2015-04-10 View Report
Annual return. With made up date full list shareholders. 2014-05-13 View Report
Accounts. Accounts type total exemption small. 2014-05-08 View Report
Capital. Capital allotment shares. 2014-03-31 View Report
Capital. Capital allotment shares. 2014-03-31 View Report
Accounts. Change account reference date company current extended. 2013-07-02 View Report
Annual return. With made up date full list shareholders. 2013-05-08 View Report
Accounts. Accounts type total exemption small. 2013-03-25 View Report
Annual return. With made up date full list shareholders. 2012-05-25 View Report
Accounts. Accounts type total exemption small. 2012-04-02 View Report
Annual return. With made up date full list shareholders. 2011-06-30 View Report
Accounts. Accounts type total exemption small. 2011-03-23 View Report
Accounts. Accounts type total exemption small. 2010-03-30 View Report
Annual return. With made up date full list shareholders. 2010-03-24 View Report
Officers. Officer name: Mr Peter John Small. Change date: 2010-03-23. 2010-03-23 View Report
Officers. Officer name: Peter John Small. Change date: 2010-03-23. 2010-03-23 View Report
Officers. Officer name: Joseph Johnson. Change date: 2010-03-23. 2010-03-23 View Report
Annual return. Legacy. 2009-07-29 View Report
Annual return. Legacy. 2009-07-28 View Report