Based in Eastleigh, Hampshire, Uny Systems Ltd was registered on 19 March 2001, it's status in the Companies House registry is set to "Dissolved". This business has one director listed in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BURNS, Simon | 23 October 2015 | 23 October 2015 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 01 November 2016 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 16 August 2016 | |
DS01 - Striking off application by a company | 09 August 2016 | |
AR01 - Annual Return | 04 April 2016 | |
AA - Annual Accounts | 21 January 2016 | |
MR01 - N/A | 15 January 2016 | |
AP01 - Appointment of director | 28 October 2015 | |
TM01 - Termination of appointment of director | 28 October 2015 | |
AP01 - Appointment of director | 27 October 2015 | |
AP01 - Appointment of director | 27 October 2015 | |
TM01 - Termination of appointment of director | 27 October 2015 | |
TM02 - Termination of appointment of secretary | 27 October 2015 | |
AD01 - Change of registered office address | 27 October 2015 | |
MR04 - N/A | 19 October 2015 | |
MR04 - N/A | 19 October 2015 | |
AR01 - Annual Return | 01 April 2015 | |
AA - Annual Accounts | 10 February 2015 | |
AR01 - Annual Return | 14 March 2014 | |
AA - Annual Accounts | 23 July 2013 | |
AR01 - Annual Return | 13 March 2013 | |
AA - Annual Accounts | 24 January 2013 | |
AR01 - Annual Return | 15 March 2012 | |
AA - Annual Accounts | 12 October 2011 | |
AR01 - Annual Return | 17 March 2011 | |
AA - Annual Accounts | 18 January 2011 | |
MG01 - Particulars of a mortgage or charge | 07 July 2010 | |
TM01 - Termination of appointment of director | 26 May 2010 | |
AR01 - Annual Return | 19 March 2010 | |
CH01 - Change of particulars for director | 19 March 2010 | |
AA - Annual Accounts | 13 August 2009 | |
363a - Annual Return | 15 May 2009 | |
287 - Change in situation or address of Registered Office | 15 May 2009 | |
AA - Annual Accounts | 04 December 2008 | |
363a - Annual Return | 16 June 2008 | |
AA - Annual Accounts | 16 January 2008 | |
288b - Notice of resignation of directors or secretaries | 26 June 2007 | |
288a - Notice of appointment of directors or secretaries | 26 June 2007 | |
363a - Annual Return | 30 March 2007 | |
AA - Annual Accounts | 16 November 2006 | |
363a - Annual Return | 13 March 2006 | |
287 - Change in situation or address of Registered Office | 13 March 2006 | |
AA - Annual Accounts | 05 December 2005 | |
363s - Annual Return | 21 March 2005 | |
AA - Annual Accounts | 03 March 2005 | |
363s - Annual Return | 11 March 2004 | |
AA - Annual Accounts | 23 January 2004 | |
287 - Change in situation or address of Registered Office | 13 May 2003 | |
395 - Particulars of a mortgage or charge | 26 April 2003 | |
363s - Annual Return | 25 March 2003 | |
AA - Annual Accounts | 18 September 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 27 August 2002 | |
225 - Change of Accounting Reference Date | 08 August 2002 | |
363s - Annual Return | 08 April 2002 | |
288b - Notice of resignation of directors or secretaries | 15 May 2001 | |
288b - Notice of resignation of directors or secretaries | 15 May 2001 | |
288a - Notice of appointment of directors or secretaries | 15 May 2001 | |
288a - Notice of appointment of directors or secretaries | 15 May 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 02 May 2001 | |
287 - Change in situation or address of Registered Office | 02 May 2001 | |
NEWINC - New incorporation documents | 19 March 2001 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 11 January 2016 | Outstanding |
N/A |
All assets debenture | 06 July 2010 | Fully Satisfied |
N/A |
Rent deposit deed | 24 April 2003 | Fully Satisfied |
N/A |