About

Registered Number: 06940941
Date of Incorporation: 23/06/2009 (14 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 26/01/2016 (8 years and 3 months ago)
Registered Address: The Core, 40 St. Thomas Street, Bristol, BS1 6JX

 

Unite 301 Holloway (Gp2) Management Ltd was registered on 23 June 2009 with its registered office in Bristol, it has a status of "Dissolved". Unite 301 Holloway (Gp2) Management Ltd has no directors listed in the Companies House registry.

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.