This company is commonly known as Unicrown Ltd. The company was founded 5 years ago and was given the registration number 11476971. The firm's registered office is in MANCHESTER. You can find them at 83 Ducie Street, , Manchester, . This company's SIC code is 18129 - Printing n.e.c..
Name | : | UNICROWN LTD |
---|---|---|
Company Number | : | 11476971 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 July 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 83 Ducie Street, Manchester, England, M1 2JQ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
83, Ducie Street, Manchester, United Kingdom, M1 2JQ | Director | 24 May 2020 | Active |
40, Leegrange Road, Manchester, United Kingdom, M9 4FA | Director | 03 October 2019 | Active |
20-22, Wenlock Road, London, England, N1 7GU | Director | 23 July 2018 | Active |
83, Ducie Street, Manchester, United Kingdom, M1 2JQ | Director | 20 May 2020 | Active |
20-23, Mary Street, Manchesteer, United Kingdom, M3 1DZ | Director | 29 March 2019 | Active |
Mr Tommy Adams | ||
Notified on | : | 24 May 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1980 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 83, Ducie Street, Manchester, United Kingdom, M1 2JQ |
Nature of control | : |
|
Mr Ayodele Odofin | ||
Notified on | : | 20 May 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1960 |
Nationality | : | Austrian |
Country of residence | : | United Kingdom |
Address | : | 40, Leegrange Road, Manchester, United Kingdom, M9 4FA |
Nature of control | : |
|
Miss Eunice Dabo | ||
Notified on | : | 03 October 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1982 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 40, Leegrange Road, Manchester, United Kingdom, M9 4FA |
Nature of control | : |
|
Mr Ayodele Odofin | ||
Notified on | : | 29 March 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1960 |
Nationality | : | Austrian |
Country of residence | : | United Kingdom |
Address | : | 20-23, Mary Street, Manchester, United Kingdom, M3 1DZ |
Nature of control | : |
|
Miss Eunice Dabo | ||
Notified on | : | 23 July 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1982 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 20-22, Wenlock Road, London, England, N1 7GU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-12-07 | Gazette | Gazette dissolved compulsory. | Download |
2021-05-21 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2021-05-04 | Gazette | Gazette notice compulsory. | Download |
2020-11-13 | Gazette | Gazette filings brought up to date. | Download |
2020-11-12 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-03 | Gazette | Gazette notice compulsory. | Download |
2020-05-24 | Officers | Termination director company with name termination date. | Download |
2020-05-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-05-24 | Persons with significant control | Notification of a person with significant control. | Download |
2020-05-24 | Officers | Appoint person director company with name date. | Download |
2020-05-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-05-20 | Persons with significant control | Notification of a person with significant control. | Download |
2020-05-20 | Officers | Termination director company with name termination date. | Download |
2020-05-20 | Officers | Appoint person director company with name date. | Download |
2019-11-13 | Address | Change registered office address company with date old address new address. | Download |
2019-11-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-10-03 | Persons with significant control | Notification of a person with significant control. | Download |
2019-10-03 | Officers | Termination director company with name termination date. | Download |
2019-10-03 | Officers | Appoint person director company with name date. | Download |
2019-04-01 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-29 | Persons with significant control | Notification of a person with significant control. | Download |
2019-03-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-03-29 | Officers | Appoint person director company with name date. | Download |
2019-03-29 | Officers | Termination director company with name termination date. | Download |
2018-12-05 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.