About

Registered Number: 04648636
Date of Incorporation: 27/01/2003 (21 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 17/05/2016 (7 years and 11 months ago)
Registered Address: Tml House, 1a The Anchorage, Gosport, Hants, PO12 1LY

 

Unigo Ltd was founded on 27 January 2003, it's status is listed as "Dissolved". There are 2 directors listed for the company. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DERHAM, Trudi 04 February 2003 - 1
Secretary Name Appointed Resigned Total Appointments
STANTON, Paul 01 January 2010 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 17 May 2016
DISS16(SOAS) - N/A 24 June 2015
GAZ1(A) - First notification of strike-off in London Gazette) 14 April 2015
DISS16(SOAS) - N/A 27 September 2014
GAZ1(A) - First notification of strike-off in London Gazette) 12 August 2014
AD01 - Change of registered office address 05 March 2014
DISS16(SOAS) - N/A 20 December 2013
GAZ1(A) - First notification of strike-off in London Gazette) 22 October 2013
DISS16(SOAS) - N/A 04 April 2013
GAZ1 - First notification of strike-off action in London Gazette 22 January 2013
DISS16(SOAS) - N/A 13 July 2012
GAZ1 - First notification of strike-off action in London Gazette 22 May 2012
AA - Annual Accounts 28 February 2011
AR01 - Annual Return 28 January 2011
TM02 - Termination of appointment of secretary 28 January 2011
AA - Annual Accounts 25 February 2010
CERTNM - Change of name certificate 24 February 2010
CONNOT - N/A 24 February 2010
AR01 - Annual Return 17 February 2010
CH01 - Change of particulars for director 16 February 2010
AP03 - Appointment of secretary 16 February 2010
287 - Change in situation or address of Registered Office 16 September 2009
AAMD - Amended Accounts 15 July 2009
AA - Annual Accounts 01 July 2009
363a - Annual Return 18 May 2009
363a - Annual Return 20 August 2008
AA - Annual Accounts 30 June 2008
363a - Annual Return 24 April 2007
AA - Annual Accounts 05 April 2007
AA - Annual Accounts 04 April 2006
363a - Annual Return 02 February 2006
363s - Annual Return 15 February 2005
AA - Annual Accounts 29 November 2004
363s - Annual Return 04 February 2004
225 - Change of Accounting Reference Date 03 February 2004
CERTNM - Change of name certificate 10 November 2003
288c - Notice of change of directors or secretaries or in their particulars 10 November 2003
288a - Notice of appointment of directors or secretaries 10 November 2003
288c - Notice of change of directors or secretaries or in their particulars 30 October 2003
288a - Notice of appointment of directors or secretaries 30 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 October 2003
287 - Change in situation or address of Registered Office 30 October 2003
288b - Notice of resignation of directors or secretaries 30 January 2003
288b - Notice of resignation of directors or secretaries 30 January 2003
NEWINC - New incorporation documents 27 January 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.