About

Registered Number: 06047431
Date of Incorporation: 10/01/2007 (17 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 22/01/2019 (5 years and 3 months ago)
Registered Address: Devonshire House, 60 Goswell Road, London, EC1M 7AD

 

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.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 08 March 2012 Outstanding

N/A

Debenture 24 October 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.