About

Registered Number: 05358410
Date of Incorporation: 09/02/2005 (20 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 14/06/2016 (8 years and 10 months ago)
Registered Address: 78 Pams Way, Epsom, Surrey, KT19 0HX

 

Union Bulk Ltd was registered on 09 February 2005 with its registered office in Surrey, it has a status of "Dissolved". This company has no directors. We don't know the number of employees at this 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 14 June 2016
GAZ1(A) - First notification of strike-off in London Gazette) 29 March 2016
RESOLUTIONS - N/A 22 March 2016
DS01 - Striking off application by a company 17 March 2016
MR04 - N/A 09 February 2016
MR04 - N/A 09 February 2016
MR04 - N/A 09 February 2016
AA - Annual Accounts 12 March 2015
AR01 - Annual Return 10 March 2015
AA - Annual Accounts 14 March 2014
AR01 - Annual Return 11 March 2014
AD01 - Change of registered office address 31 July 2013
AR01 - Annual Return 13 March 2013
CH04 - Change of particulars for corporate secretary 12 March 2013
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 12 March 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 12 March 2013
AA - Annual Accounts 15 February 2013
AD01 - Change of registered office address 28 August 2012
AR01 - Annual Return 30 March 2012
AA - Annual Accounts 13 March 2012
CH04 - Change of particulars for corporate secretary 18 April 2011
AD01 - Change of registered office address 18 April 2011
AR01 - Annual Return 21 March 2011
AA - Annual Accounts 16 February 2011
AR01 - Annual Return 21 January 2011
AA - Annual Accounts 23 April 2010
AR01 - Annual Return 16 March 2010
AUD - Auditor's letter of resignation 12 October 2009
288a - Notice of appointment of directors or secretaries 24 June 2009
363a - Annual Return 22 June 2009
353 - Register of members 08 June 2009
288b - Notice of resignation of directors or secretaries 19 May 2009
288a - Notice of appointment of directors or secretaries 19 May 2009
288b - Notice of resignation of directors or secretaries 19 May 2009
288b - Notice of resignation of directors or secretaries 19 May 2009
287 - Change in situation or address of Registered Office 19 May 2009
AA - Annual Accounts 06 May 2009
395 - Particulars of a mortgage or charge 23 April 2009
288a - Notice of appointment of directors or secretaries 19 November 2008
288b - Notice of resignation of directors or secretaries 18 November 2008
288b - Notice of resignation of directors or secretaries 01 May 2008
AA - Annual Accounts 01 May 2008
363a - Annual Return 05 March 2008
288c - Notice of change of directors or secretaries or in their particulars 09 August 2007
AA - Annual Accounts 23 April 2007
363a - Annual Return 21 March 2007
287 - Change in situation or address of Registered Office 22 February 2007
395 - Particulars of a mortgage or charge 08 August 2006
395 - Particulars of a mortgage or charge 31 July 2006
288c - Notice of change of directors or secretaries or in their particulars 23 June 2006
288c - Notice of change of directors or secretaries or in their particulars 06 June 2006
288c - Notice of change of directors or secretaries or in their particulars 01 June 2006
288c - Notice of change of directors or secretaries or in their particulars 24 March 2006
363a - Annual Return 14 February 2006
288a - Notice of appointment of directors or secretaries 01 August 2005
288a - Notice of appointment of directors or secretaries 01 March 2005
288a - Notice of appointment of directors or secretaries 01 March 2005
288a - Notice of appointment of directors or secretaries 01 March 2005
288a - Notice of appointment of directors or secretaries 01 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 March 2005
225 - Change of Accounting Reference Date 01 March 2005
288b - Notice of resignation of directors or secretaries 11 February 2005
288b - Notice of resignation of directors or secretaries 11 February 2005
NEWINC - New incorporation documents 09 February 2005

Mortgages & Charges

Description Date Status Charge by
Proceeds deposit account agreement 21 April 2009 Fully Satisfied

N/A

A security assignment 26 July 2006 Fully Satisfied

N/A

A second priority deed of general assignment and covenant 26 July 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.