About

Registered Number: 05994762
Date of Incorporation: 10/11/2006 (17 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 22/11/2016 (7 years and 5 months ago)
Registered Address: The Core, 40 St. Thomas Street, Bristol, BS1 6JX

 

Established in 2006, Unite Living Ltd has its registered office in Bristol. This organisation does not have any directors. We do not know the number of employees at this business.

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 22 November 2016
AP01 - Appointment of director 27 October 2016
TM01 - Termination of appointment of director 30 September 2016
GAZ1(A) - First notification of strike-off in London Gazette) 06 September 2016
DS01 - Striking off application by a company 30 August 2016
TM01 - Termination of appointment of director 24 May 2016
AR01 - Annual Return 07 December 2015
CH01 - Change of particulars for director 17 November 2015
CH01 - Change of particulars for director 11 November 2015
CH01 - Change of particulars for director 28 October 2015
CH01 - Change of particulars for director 23 October 2015
CH01 - Change of particulars for director 16 October 2015
CH01 - Change of particulars for director 15 October 2015
CH03 - Change of particulars for secretary 10 September 2015
AA - Annual Accounts 13 August 2015
AR01 - Annual Return 17 November 2014
AA - Annual Accounts 11 July 2014
CERTNM - Change of name certificate 16 December 2013
AR01 - Annual Return 25 November 2013
AA - Annual Accounts 05 September 2013
AP01 - Appointment of director 20 March 2013
AP03 - Appointment of secretary 20 March 2013
TM01 - Termination of appointment of director 20 March 2013
TM02 - Termination of appointment of secretary 20 March 2013
AR01 - Annual Return 16 November 2012
CH01 - Change of particulars for director 05 November 2012
AA - Annual Accounts 22 August 2012
AR01 - Annual Return 23 November 2011
TM01 - Termination of appointment of director 23 November 2011
TM01 - Termination of appointment of director 27 September 2011
AA - Annual Accounts 08 June 2011
AR01 - Annual Return 19 November 2010
AA - Annual Accounts 13 September 2010
TM01 - Termination of appointment of director 27 April 2010
CH01 - Change of particulars for director 21 December 2009
AR01 - Annual Return 10 November 2009
AA - Annual Accounts 03 November 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 April 2009
288b - Notice of resignation of directors or secretaries 11 March 2009
288b - Notice of resignation of directors or secretaries 27 November 2008
363a - Annual Return 11 November 2008
287 - Change in situation or address of Registered Office 11 November 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 11 November 2008
353 - Register of members 11 November 2008
AA - Annual Accounts 15 July 2008
288c - Notice of change of directors or secretaries or in their particulars 16 April 2008
288a - Notice of appointment of directors or secretaries 02 April 2008
288a - Notice of appointment of directors or secretaries 27 November 2007
288a - Notice of appointment of directors or secretaries 26 November 2007
363a - Annual Return 20 November 2007
AA - Annual Accounts 02 November 2007
225 - Change of Accounting Reference Date 04 October 2007
288c - Notice of change of directors or secretaries or in their particulars 05 September 2007
395 - Particulars of a mortgage or charge 24 July 2007
287 - Change in situation or address of Registered Office 26 June 2007
RESOLUTIONS - N/A 02 June 2007
RESOLUTIONS - N/A 02 June 2007
395 - Particulars of a mortgage or charge 18 January 2007
395 - Particulars of a mortgage or charge 18 January 2007
225 - Change of Accounting Reference Date 14 November 2006
288b - Notice of resignation of directors or secretaries 10 November 2006
NEWINC - New incorporation documents 10 November 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 16 July 2007 Fully Satisfied

N/A

Legal charge 15 January 2007 Outstanding

N/A

Legal charge 15 January 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.