About

Registered Number: 06939680
Date of Incorporation: 19/06/2009 (15 years ago)
Company Status: Dissolved
Date of Dissolution: 26/01/2016 (8 years and 5 months ago)
Registered Address: The Core, 40 St. Thomas Street, Bristol, BS1 6JX

 

Based in Bristol, Unite Jlh (Gp1) Management Ltd was established in 2009, it's status at Companies House is "Dissolved". This organisation has no directors listed. We don't currently know the number of employees at the organisation.

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
AA - Annual Accounts 08 October 2015
CH01 - Change of particulars for director 11 September 2015
CH03 - Change of particulars for secretary 10 September 2015
MR04 - N/A 28 August 2015
AR01 - Annual Return 15 July 2015
AA - Annual Accounts 08 October 2014
AR01 - Annual Return 17 July 2014
AD01 - Change of registered office address 17 July 2014
MR04 - N/A 03 March 2014
MR04 - N/A 03 March 2014
MR04 - N/A 03 March 2014
AA - Annual Accounts 17 September 2013
AR01 - Annual Return 10 July 2013
RESOLUTIONS - N/A 17 May 2013
MEM/ARTS - N/A 17 May 2013
MR01 - N/A 18 April 2013
AP01 - Appointment of director 21 March 2013
TM01 - Termination of appointment of director 21 March 2013
AP03 - Appointment of secretary 21 March 2013
TM02 - Termination of appointment of secretary 21 March 2013
CH01 - Change of particulars for director 09 November 2012
AA - Annual Accounts 23 August 2012
AR01 - Annual Return 19 June 2012
TM01 - Termination of appointment of director 22 March 2012
AA - Annual Accounts 09 September 2011
AR01 - Annual Return 22 June 2011
AA - Annual Accounts 14 September 2010
MG01 - Particulars of a mortgage or charge 26 August 2010
AP01 - Appointment of director 28 July 2010
AR01 - Annual Return 22 June 2010
AA01 - Change of accounting reference date 07 April 2010
288a - Notice of appointment of directors or secretaries 22 September 2009
288a - Notice of appointment of directors or secretaries 22 September 2009
288b - Notice of resignation of directors or secretaries 22 September 2009
288b - Notice of resignation of directors or secretaries 22 September 2009
288a - Notice of appointment of directors or secretaries 25 August 2009
RESOLUTIONS - N/A 19 August 2009
395 - Particulars of a mortgage or charge 18 August 2009
395 - Particulars of a mortgage or charge 18 August 2009
288a - Notice of appointment 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 05 August 2009
288b - Notice of resignation of directors or secretaries 06 July 2009
NEWINC - New incorporation documents 19 June 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 16 April 2013 Fully Satisfied

N/A

Legal charge 17 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.