About

Registered Number: 04337569
Date of Incorporation: 11/12/2001 (22 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 08/09/2016 (7 years and 8 months ago)
Registered Address: Begbies Traynor 340 Deansgate, Manchester, M3 4LY,

 

Unionday Ltd was setup in 2001. This company has no directors. We do not know the number of employees at 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 08 September 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 08 June 2016
RESOLUTIONS - N/A 14 April 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 14 April 2015
4.20 - N/A 14 April 2015
AD01 - Change of registered office address 12 March 2015
MR01 - N/A 07 February 2015
AR01 - Annual Return 05 January 2015
CH01 - Change of particulars for director 05 January 2015
AA - Annual Accounts 27 February 2014
AR01 - Annual Return 19 December 2013
AA - Annual Accounts 21 February 2013
AR01 - Annual Return 01 February 2013
TM02 - Termination of appointment of secretary 01 February 2013
AA - Annual Accounts 28 February 2012
AR01 - Annual Return 02 February 2012
DISS40 - Notice of striking-off action discontinued 15 June 2011
AA - Annual Accounts 14 June 2011
GAZ1 - First notification of strike-off action in London Gazette 07 June 2011
AR01 - Annual Return 23 December 2010
AA - Annual Accounts 01 June 2010
AR01 - Annual Return 03 February 2010
CH01 - Change of particulars for director 03 February 2010
AA - Annual Accounts 28 May 2009
363a - Annual Return 13 January 2009
AA - Annual Accounts 25 June 2008
363a - Annual Return 19 December 2007
287 - Change in situation or address of Registered Office 19 December 2007
AA - Annual Accounts 07 December 2007
363s - Annual Return 11 April 2007
AA - Annual Accounts 03 July 2006
363s - Annual Return 02 February 2006
AA - Annual Accounts 07 June 2005
363s - Annual Return 14 February 2005
AA - Annual Accounts 15 July 2004
363s - Annual Return 04 February 2004
AA - Annual Accounts 13 October 2003
225 - Change of Accounting Reference Date 13 October 2003
363s - Annual Return 12 February 2003
288a - Notice of appointment of directors or secretaries 07 May 2002
288a - Notice of appointment of directors or secretaries 07 May 2002
288b - Notice of resignation of directors or secretaries 07 May 2002
288b - Notice of resignation of directors or secretaries 07 May 2002
287 - Change in situation or address of Registered Office 07 May 2002
NEWINC - New incorporation documents 11 December 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 January 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.