This company is commonly known as Unitim Limited. The company was founded 10 years ago and was given the registration number 08761413. The firm's registered office is in NORTHAMPTON. You can find them at 100 St James Road, , Northampton, . This company's SIC code is 46900 - Non-specialised wholesale trade.
Name | : | UNITIM LIMITED |
---|---|---|
Company Number | : | 08761413 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 05 November 2013 |
End of financial year | : | 30 November 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 100 St James Road, Northampton, NN5 5LF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4 Old Gannon Close, Old Gannon Close, Northwood, England, HA6 2LU | Director | 05 November 2013 | Active |
Mr Ibrahim Fernandez | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1976 |
Nationality | : | British |
Address | : | 100, St James Road, Northampton, NN5 5LF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-02-02 | Gazette | Gazette dissolved liquidation. | Download |
2022-11-02 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2022-10-05 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-09-29 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2022-05-10 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-05-25 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2021-05-19 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-04-29 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-03-27 | Insolvency | Liquidation miscellaneous. | Download |
2020-05-21 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-04-15 | Address | Change registered office address company with date old address new address. | Download |
2019-04-11 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-04-11 | Resolution | Resolution. | Download |
2019-04-11 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2019-03-23 | Gazette | Gazette filings brought up to date. | Download |
2019-03-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-23 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2018-10-30 | Gazette | Gazette notice compulsory. | Download |
2017-11-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-29 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-08-09 | Officers | Change person director company with change date. | Download |
2017-08-09 | Persons with significant control | Change to a person with significant control. | Download |
2017-03-30 | Address | Change registered office address company with date old address new address. | Download |
2016-11-28 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.