This company is commonly known as White Unicorn Ltd. The company was founded 9 years ago and was given the registration number 09157187. The firm's registered office is in MANCHESTER. You can find them at 3rd Floor The Pinnacle, 73 King Street, Manchester, . This company's SIC code is 56101 - Licensed restaurants.
Name | : | WHITE UNICORN LTD |
---|---|---|
Company Number | : | 09157187 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 01 August 2014 |
End of financial year | : | 31 August 2015 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3rd Floor The Pinnacle, 73 King Street, Manchester, M2 4NG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3rd Floor, The Pinnacle, 73 King Street, Manchester, M2 4NG | Director | 28 March 2017 | Active |
59, Moss Lane, Altrincham, England, WA15 8HL | Director | 01 February 2015 | Active |
21, The Downs, Altrincham, England, WA14 2QD | Director | 01 August 2014 | Active |
37, Hall Avenue, Timperley, Altrincham, England, WA15 6SD | Director | 01 February 2015 | Active |
21, The Downs, Altrincham, England, WA14 2QD | Director | 01 July 2016 | Active |
Mr Mohammad Naeem | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1968 |
Nationality | : | Indian |
Address | : | 3rd Floor, The Pinnacle, Manchester, M2 4NG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-03-15 | Gazette | Gazette dissolved liquidation. | Download |
2021-12-15 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2021-05-17 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-05-21 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-04-13 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-06-12 | Insolvency | Liquidation disclaimer notice. | Download |
2018-04-19 | Address | Change registered office address company with date old address new address. | Download |
2018-04-12 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2018-04-12 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2018-04-12 | Resolution | Resolution. | Download |
2018-03-22 | Address | Change registered office address company with date old address new address. | Download |
2018-02-24 | Gazette | Gazette filings brought up to date. | Download |
2018-02-21 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-12 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2017-08-01 | Gazette | Gazette notice compulsory. | Download |
2017-04-19 | Officers | Termination director company with name termination date. | Download |
2017-03-30 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-30 | Officers | Appoint person director company with name date. | Download |
2016-09-19 | Officers | Termination director company with name termination date. | Download |
2016-07-18 | Address | Change registered office address company with date old address new address. | Download |
2016-07-14 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-14 | Officers | Appoint person director company with name date. | Download |
2016-04-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-03-22 | Officers | Termination director company with name termination date. | Download |
2015-10-21 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.