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.
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 |
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 |