Uni-pay Ltd was registered on 10 January 2007, it's status in the Companies House registry is set to "Dissolved". This organisation does not have any directors listed. We don't know the number of employees at the company.
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 22 January 2019 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 06 November 2018 | |
DS01 - Striking off application by a company | 29 October 2018 | |
AA - Annual Accounts | 06 April 2018 | |
CS01 - N/A | 19 January 2018 | |
RP04CS01 - N/A | 17 May 2017 | |
CS01 - N/A | 19 January 2017 | |
AA - Annual Accounts | 12 July 2016 | |
AR01 - Annual Return | 25 January 2016 | |
RESOLUTIONS - N/A | 19 October 2015 | |
MR05 - N/A | 05 October 2015 | |
AA01 - Change of accounting reference date | 02 October 2015 | |
AD01 - Change of registered office address | 02 October 2015 | |
AP01 - Appointment of director | 02 October 2015 | |
TM02 - Termination of appointment of secretary | 02 October 2015 | |
AP01 - Appointment of director | 02 October 2015 | |
TM01 - Termination of appointment of director | 02 October 2015 | |
TM01 - Termination of appointment of director | 02 October 2015 | |
AP01 - Appointment of director | 02 October 2015 | |
SH01 - Return of Allotment of shares | 30 September 2015 | |
AA01 - Change of accounting reference date | 18 May 2015 | |
AR01 - Annual Return | 28 January 2015 | |
AA - Annual Accounts | 28 January 2015 | |
AR01 - Annual Return | 05 February 2014 | |
AA - Annual Accounts | 19 December 2013 | |
AR01 - Annual Return | 22 February 2013 | |
AA - Annual Accounts | 24 August 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 19 March 2012 | |
MG01 - Particulars of a mortgage or charge | 14 March 2012 | |
AR01 - Annual Return | 20 January 2012 | |
AA - Annual Accounts | 21 December 2011 | |
AR01 - Annual Return | 26 January 2011 | |
AA - Annual Accounts | 16 August 2010 | |
CH01 - Change of particulars for director | 08 June 2010 | |
CH03 - Change of particulars for secretary | 08 June 2010 | |
CH01 - Change of particulars for director | 08 June 2010 | |
AR01 - Annual Return | 25 January 2010 | |
AA - Annual Accounts | 25 January 2010 | |
287 - Change in situation or address of Registered Office | 24 September 2009 | |
363a - Annual Return | 30 January 2009 | |
225 - Change of Accounting Reference Date | 19 December 2008 | |
AA - Annual Accounts | 06 November 2008 | |
RESOLUTIONS - N/A | 04 November 2008 | |
288b - Notice of resignation of directors or secretaries | 04 November 2008 | |
288b - Notice of resignation of directors or secretaries | 04 November 2008 | |
288a - Notice of appointment of directors or secretaries | 04 November 2008 | |
288a - Notice of appointment of directors or secretaries | 04 November 2008 | |
395 - Particulars of a mortgage or charge | 29 October 2008 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 15 January 2008 | |
363a - Annual Return | 15 January 2008 | |
NEWINC - New incorporation documents | 10 January 2007 |
Description | Date | Status | Charge by |
---|---|---|---|
Guarantee & debenture | 08 March 2012 | Outstanding |
N/A |
Debenture | 24 October 2008 | Fully Satisfied |
N/A |