About

Registered Number: 06055172
Date of Incorporation: 16/01/2007 (17 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 21/03/2018 (6 years and 1 month ago)
Registered Address: 75 Springfield Road, Chelmsford, CM2 6JB

 

Unidig Ltd was founded on 16 January 2007 with its registered office in Chelmsford, it's status at Companies House is "Dissolved". We don't know the number of employees at the organisation. There are no directors listed for the business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 21 March 2018
LIQ14 - N/A 21 December 2017
AD01 - Change of registered office address 20 October 2016
RESOLUTIONS - N/A 17 October 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 17 October 2016
4.20 - N/A 17 October 2016
DISS16(SOAS) - N/A 15 January 2016
GAZ1 - First notification of strike-off action in London Gazette 05 January 2016
AR01 - Annual Return 23 March 2015
AA - Annual Accounts 30 January 2015
AR01 - Annual Return 07 April 2014
AA - Annual Accounts 31 October 2013
DISS40 - Notice of striking-off action discontinued 22 May 2013
AR01 - Annual Return 21 May 2013
GAZ1 - First notification of strike-off action in London Gazette 21 May 2013
AA - Annual Accounts 31 October 2012
AR01 - Annual Return 16 February 2012
AA - Annual Accounts 31 October 2011
AR01 - Annual Return 08 March 2011
AA - Annual Accounts 26 October 2010
AR01 - Annual Return 02 February 2010
CH01 - Change of particulars for director 02 February 2010
AA - Annual Accounts 23 November 2009
MG01 - Particulars of a mortgage or charge 09 October 2009
363a - Annual Return 06 March 2009
288c - Notice of change of directors or secretaries or in their particulars 06 March 2009
AA - Annual Accounts 01 September 2008
363a - Annual Return 29 February 2008
287 - Change in situation or address of Registered Office 20 March 2007
288a - Notice of appointment of directors or secretaries 20 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 March 2007
288a - Notice of appointment of directors or secretaries 20 March 2007
CERTNM - Change of name certificate 27 February 2007
288b - Notice of resignation of directors or secretaries 24 January 2007
288b - Notice of resignation of directors or secretaries 24 January 2007
NEWINC - New incorporation documents 16 January 2007

Mortgages & Charges

Description Date Status Charge by
Debenture 08 October 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.