About

Registered Number: 04259585
Date of Incorporation: 26/07/2001 (22 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 01/12/2017 (6 years and 6 months ago)
Registered Address: M1 INSOLVENCY, Cumberland House, 35 Park Row, Nottingham, Notts, NG1 6EE

 

Unito Ltd was registered on 26 July 2001, it's status in the Companies House registry is set to "Dissolved". We don't currently know the number of employees at the business. There are 2 directors listed as Meadows, Christopher John, Thompson, Karen Agnes for the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MEADOWS, Christopher John 01 August 2003 - 1
Secretary Name Appointed Resigned Total Appointments
THOMPSON, Karen Agnes 27 July 2001 29 June 2003 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 01 December 2017
LIQ13 - N/A 01 September 2017
AD01 - Change of registered office address 14 September 2016
RESOLUTIONS - N/A 12 September 2016
4.70 - N/A 12 September 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 12 September 2016
CS01 - N/A 19 August 2016
AA - Annual Accounts 09 May 2016
AR01 - Annual Return 20 August 2015
AA - Annual Accounts 29 April 2015
AR01 - Annual Return 13 August 2014
AA - Annual Accounts 01 May 2014
MISC - Miscellaneous document 15 April 2014
AR01 - Annual Return 12 August 2013
AA - Annual Accounts 22 April 2013
AR01 - Annual Return 14 August 2012
CH01 - Change of particulars for director 14 August 2012
AA - Annual Accounts 11 April 2012
AUD - Auditor's letter of resignation 17 January 2012
MISC - Miscellaneous document 15 December 2011
MG01 - Particulars of a mortgage or charge 08 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 October 2011
MG01 - Particulars of a mortgage or charge 07 September 2011
AR01 - Annual Return 17 August 2011
AA - Annual Accounts 28 February 2011
AR01 - Annual Return 09 September 2010
CH01 - Change of particulars for director 09 September 2010
CH01 - Change of particulars for director 09 September 2010
CH01 - Change of particulars for director 09 September 2010
AA - Annual Accounts 05 February 2010
363a - Annual Return 07 August 2009
AA - Annual Accounts 16 May 2009
395 - Particulars of a mortgage or charge 19 December 2008
363a - Annual Return 15 August 2008
AA - Annual Accounts 25 February 2008
363a - Annual Return 17 August 2007
287 - Change in situation or address of Registered Office 21 May 2007
AA - Annual Accounts 03 May 2007
363a - Annual Return 16 August 2006
AA - Annual Accounts 10 April 2006
287 - Change in situation or address of Registered Office 28 October 2005
363a - Annual Return 27 July 2005
AA - Annual Accounts 16 December 2004
363s - Annual Return 01 September 2004
395 - Particulars of a mortgage or charge 21 January 2004
AA - Annual Accounts 08 January 2004
RESOLUTIONS - N/A 10 December 2003
RESOLUTIONS - N/A 09 December 2003
395 - Particulars of a mortgage or charge 17 October 2003
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 09 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 October 2003
CERTNM - Change of name certificate 28 August 2003
RESOLUTIONS - N/A 27 August 2003
288b - Notice of resignation of directors or secretaries 27 August 2003
288a - Notice of appointment of directors or secretaries 27 August 2003
288a - Notice of appointment of directors or secretaries 27 August 2003
363s - Annual Return 14 August 2003
395 - Particulars of a mortgage or charge 05 August 2003
288a - Notice of appointment of directors or secretaries 01 July 2003
288b - Notice of resignation of directors or secretaries 01 July 2003
AA - Annual Accounts 11 February 2003
363s - Annual Return 19 August 2002
CERTNM - Change of name certificate 16 August 2001
288b - Notice of resignation of directors or secretaries 06 August 2001
288a - Notice of appointment of directors or secretaries 06 August 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 August 2001
NEWINC - New incorporation documents 26 July 2001

Mortgages & Charges

Description Date Status Charge by
Fixed & floating charge 30 September 2011 Outstanding

N/A

Debenture 30 August 2011 Outstanding

N/A

Fixed & floating charge 12 December 2008 Fully Satisfied

N/A

Charge of deposit 16 January 2004 Fully Satisfied

N/A

Debenture 10 October 2003 Fully Satisfied

N/A

Charge of deposit 23 July 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.