EUNIQ LTD - MANCHESTER


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

Description Filing date
Gazette. Gazette dissolved voluntary. 2023-11-28 View Report
Dissolution. Dissolution voluntary strike off suspended. 2023-09-12 View Report
Gazette. Gazette notice voluntary. 2023-08-22 View Report
Dissolution. Dissolution application strike off company. 2023-08-10 View Report
Confirmation statement. Statement with no updates. 2023-02-23 View Report
Accounts. Accounts type total exemption full. 2022-11-09 View Report
Confirmation statement. Statement with no updates. 2022-02-07 View Report
Accounts. Accounts type total exemption full. 2022-01-18 View Report
Accounts. Accounts type total exemption full. 2021-04-08 View Report
Confirmation statement. Statement with no updates. 2021-02-18 View Report
Persons with significant control. Psc name: Mr Sayeed Ahmed Isa Marzooq. Change date: 2020-12-14. 2020-12-14 View Report
Persons with significant control. Psc name: Kadham Jawad Jasim Al-Laith. Notification date: 2020-12-14. 2020-12-14 View Report
Persons with significant control. Psc name: Sayeed Ahmed Isa Marzooq. Notification date: 2020-12-14. 2020-12-14 View Report
Persons with significant control. Withdrawal date: 2020-12-14. 2020-12-14 View Report
Confirmation statement. Statement with no updates. 2020-01-22 View Report
Accounts. Accounts type total exemption full. 2019-10-24 View Report
Confirmation statement. Statement with no updates. 2019-01-14 View Report
Accounts. Accounts type total exemption full. 2018-11-15 View Report
Accounts. Accounts type total exemption full. 2018-01-31 View Report
Gazette. Gazette filings brought up to date. 2018-01-30 View Report
Confirmation statement. Statement with updates. 2018-01-29 View Report
Address. New address: Key House 7 Christie Way Manchester M21 7QY. Old address: 129 Station Road Hendon London London NW4 4NJ. Change date: 2018-01-16. 2018-01-16 View Report
Gazette. Gazette notice compulsory. 2018-01-02 View Report
Officers. Officer name: Isaac Cohen. Termination date: 2017-07-21. 2017-08-03 View Report
Confirmation statement. Statement with updates. 2017-02-27 View Report
Accounts. Accounts type total exemption small. 2016-10-31 View Report
Annual return. With made up date full list shareholders. 2016-02-10 View Report
Accounts. Accounts type total exemption small. 2015-10-21 View Report
Annual return. With made up date full list shareholders. 2015-02-03 View Report
Accounts. Accounts type total exemption small. 2014-10-31 View Report
Annual return. With made up date full list shareholders. 2014-02-25 View Report
Officers. Officer name: Mr Kadham Jawad Jasim Al-Laith. 2014-02-25 View Report
Officers. Officer name: Mr Sayed Ahmed Isa Marzooq. 2014-02-24 View Report
Officers. Officer name: Saad Jasem. 2014-02-24 View Report
Accounts. Accounts type total exemption small. 2013-10-31 View Report
Annual return. With made up date full list shareholders. 2013-03-29 View Report
Accounts. Accounts type total exemption small. 2012-10-15 View Report
Annual return. With made up date full list shareholders. 2012-03-15 View Report
Change of name. Description: Company name changed eunique LTD\certificate issued on 14/01/11. 2011-01-14 View Report
Incorporation. Incorporation company. 2011-01-14 View Report