About

Registered Number: 06940941
Date of Incorporation: 23/06/2009 (15 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 26/01/2016 (9 years and 2 months ago)
Registered Address: The Core, 40 St. Thomas Street, Bristol, BS1 6JX

 

Founded in 2009, Unite 301 Holloway (Gp2) Management Ltd are based in Bristol, it's status at Companies House is "Dissolved". We don't currently know the number of employees at Unite 301 Holloway (Gp2) Management Ltd.

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 26 January 2016
AUD - Auditor's letter of resignation 23 November 2015
AUD - Auditor's letter of resignation 19 November 2015
GAZ1(A) - First notification of strike-off in London Gazette) 10 November 2015
DS01 - Striking off application by a company 28 October 2015
CH01 - Change of particulars for director 16 October 2015
CH01 - Change of particulars for director 15 October 2015
AA - Annual Accounts 08 October 2015
CH03 - Change of particulars for secretary 10 September 2015
MR04 - N/A 28 August 2015
MR04 - N/A 28 August 2015
MR04 - N/A 28 August 2015
AR01 - Annual Return 20 July 2015
AA - Annual Accounts 07 October 2014
AR01 - Annual Return 24 June 2014
AD01 - Change of registered office address 24 June 2014
AA - Annual Accounts 17 September 2013
AR01 - Annual Return 16 July 2013
TM01 - Termination of appointment of director 08 March 2013
AP03 - Appointment of secretary 08 March 2013
AP01 - Appointment of director 08 March 2013
TM01 - Termination of appointment of director 08 March 2013
TM02 - Termination of appointment of secretary 08 March 2013
CH01 - Change of particulars for director 06 November 2012
TM01 - Termination of appointment of director 17 September 2012
AA - Annual Accounts 23 August 2012
AR01 - Annual Return 12 July 2012
TM01 - Termination of appointment of director 22 March 2012
AA - Annual Accounts 09 September 2011
AR01 - Annual Return 28 June 2011
AA - Annual Accounts 14 September 2010
MG01 - Particulars of a mortgage or charge 14 September 2010
MG01 - Particulars of a mortgage or charge 03 September 2010
AR01 - Annual Return 16 August 2010
AP01 - Appointment of director 28 July 2010
AP01 - Appointment of director 27 July 2010
AA01 - Change of accounting reference date 07 April 2010
288a - Notice of appointment of directors or secretaries 21 September 2009
288a - Notice of appointment of directors or secretaries 21 September 2009
288b - Notice of resignation of directors or secretaries 21 September 2009
288b - Notice of resignation of directors or secretaries 21 September 2009
288a - Notice of appointment of directors or secretaries 24 August 2009
395 - Particulars of a mortgage or charge 20 August 2009
395 - Particulars of a mortgage or charge 20 August 2009
RESOLUTIONS - N/A 19 August 2009
288a - Notice of appointment of directors or secretaries 05 August 2009
288b - Notice of resignation of directors or secretaries 05 August 2009
288a - Notice of appointment of directors or secretaries 05 August 2009
288b - Notice of resignation of directors or secretaries 05 August 2009
288b - Notice of resignation of directors or secretaries 06 July 2009
NEWINC - New incorporation documents 23 June 2009

Mortgages & Charges

Description Date Status Charge by
Supplemental debenture 31 August 2010 Fully Satisfied

N/A

Debenture 11 August 2009 Fully Satisfied

N/A

Debenture 11 August 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.