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 |