UNIT 1 LIMITED - History of Changes


DateDescription
2023-02-13 update statutory_documents NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 15/01/2023:LIQ. CASE NO.1
2022-02-02 update statutory_documents NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 15/01/2022:LIQ. CASE NO.1
2021-01-25 update statutory_documents NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 15/01/2021:LIQ. CASE NO.1
2020-07-08 update accounts_next_due_date 2020-08-31 => 2020-11-30
2020-02-07 delete address 12A HART STREET HENLEY-ON-THAMES ENGLAND RG9 2AU
2020-02-07 insert address CENTENARY HOUSE PENINSULA PARK RYDON LANE EXETER EX2 7XE
2020-02-07 update company_status Active => Liquidation
2020-02-07 update registered_address
2020-02-05 update statutory_documents NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1
2020-01-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/01/2020 FROM 12A HART STREET HENLEY-ON-THAMES RG9 2AU ENGLAND
2020-01-27 update statutory_documents NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2020-01-27 update statutory_documents SPECIAL RESOLUTION TO WIND UP
2019-11-07 update num_mort_outstanding 2 => 0
2019-11-07 update num_mort_satisfied 1 => 3
2019-10-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/10/19, NO UPDATES
2019-09-20 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 063938250002
2019-09-20 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 063938250003
2019-05-07 update accounts_last_madeup_date 2017-11-30 => 2018-11-30
2019-05-07 update accounts_next_due_date 2019-08-31 => 2020-08-31
2019-04-18 update statutory_documents 30/11/18 TOTAL EXEMPTION FULL
2019-02-07 delete address UNIT 1 LIMITED UNIT 1A WOODSTOCK STUDIOS 36 WOODSTOCK GROVE LONDON W12 8LE
2019-02-07 insert address 12A HART STREET HENLEY-ON-THAMES ENGLAND RG9 2AU
2019-02-07 update reg_address_care_of GILES LOVEGROVE => null
2019-02-07 update registered_address
2019-01-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/01/2019 FROM C/O GILES LOVEGROVE UNIT 1 LIMITED UNIT 1A WOODSTOCK STUDIOS 36 WOODSTOCK GROVE LONDON W12 8LE
2018-10-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/10/18, NO UPDATES
2018-06-08 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-06-08 update accounts_last_madeup_date 2016-11-30 => 2017-11-30
2018-06-08 update accounts_next_due_date 2018-08-31 => 2019-08-31
2018-05-31 update statutory_documents 30/11/17 TOTAL EXEMPTION FULL
2017-12-10 update num_mort_charges 2 => 3
2017-12-10 update num_mort_satisfied 0 => 1
2017-11-17 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-11-02 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 063938250003
2017-10-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/10/17, NO UPDATES
2017-09-07 update num_mort_charges 1 => 2
2017-09-07 update num_mort_outstanding 1 => 2
2017-08-29 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 063938250002
2017-05-07 update accounts_last_madeup_date 2015-11-30 => 2016-11-30
2017-05-07 update accounts_next_due_date 2017-08-31 => 2018-08-31
2017-04-21 update statutory_documents 30/11/16 TOTAL EXEMPTION SMALL
2016-10-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/10/16, WITH UPDATES
2016-05-14 update accounts_last_madeup_date 2014-11-30 => 2015-11-30
2016-05-14 update accounts_next_due_date 2016-08-31 => 2017-08-31
2016-04-04 update statutory_documents 30/11/15 TOTAL EXEMPTION SMALL
2015-11-09 update returns_last_madeup_date 2014-10-09 => 2015-10-09
2015-11-09 update returns_next_due_date 2015-11-06 => 2016-11-06
2015-10-12 update statutory_documents SAIL ADDRESS CREATED
2015-10-12 update statutory_documents 09/10/15 FULL LIST
2015-05-08 update accounts_last_madeup_date 2013-11-30 => 2014-11-30
2015-05-08 update accounts_next_due_date 2015-08-31 => 2016-08-31
2015-04-10 update statutory_documents 30/11/14 TOTAL EXEMPTION SMALL
2014-11-07 update returns_last_madeup_date 2013-10-09 => 2014-10-09
2014-11-07 update returns_next_due_date 2014-11-06 => 2015-11-06
2014-10-09 update statutory_documents 09/10/14 FULL LIST
2014-04-07 update accounts_last_madeup_date 2012-11-30 => 2013-11-30
2014-04-07 update accounts_next_due_date 2014-08-31 => 2015-08-31
2014-03-28 update statutory_documents 30/11/13 TOTAL EXEMPTION SMALL
2013-11-07 delete address UNIT 1 LIMITED UNIT 1A WOODSTOCK STUDIOS 36 WOODSTOCK GROVE LONDON UNITED KINGDOM W12 8LE
2013-11-07 insert address UNIT 1 LIMITED UNIT 1A WOODSTOCK STUDIOS 36 WOODSTOCK GROVE LONDON W12 8LE
2013-11-07 update registered_address
2013-11-07 update returns_last_madeup_date 2012-10-09 => 2013-10-09
2013-11-07 update returns_next_due_date 2013-11-06 => 2014-11-06
2013-10-29 update statutory_documents 09/10/13 FULL LIST
2013-10-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JEROME SEBASTIAN KEAM / 01/10/2012
2013-10-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PRAVIN CHRISTIE MUTHIAH / 01/10/2012
2013-06-25 update accounts_last_madeup_date 2011-11-30 => 2012-11-30
2013-06-25 update accounts_next_due_date 2013-08-31 => 2014-08-31
2013-06-23 update returns_last_madeup_date 2011-10-09 => 2012-10-09
2013-06-23 update returns_next_due_date 2012-11-06 => 2013-11-06
2013-06-21 update accounts_last_madeup_date 2010-11-30 => 2011-11-30
2013-06-21 update accounts_next_due_date 2012-08-31 => 2013-08-31
2013-03-04 update statutory_documents 30/11/12 TOTAL EXEMPTION SMALL
2012-10-12 update statutory_documents 09/10/12 FULL LIST
2012-10-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GILES BARRETT LOVEGROVE / 01/12/2011
2012-10-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PRAVIN CHRISTIE MUTHIAH / 01/09/2012
2012-06-21 update statutory_documents 30/11/11 TOTAL EXEMPTION SMALL
2011-12-16 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GABRIELA MARKOVA
2011-10-10 update statutory_documents 09/10/11 FULL LIST
2011-08-08 update statutory_documents 30/11/10 TOTAL EXEMPTION SMALL
2011-06-21 update statutory_documents DIRECTOR APPOINTED MRS GABRIELA YORDANOVA MARKOVA
2011-06-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GILES BARRETT LOVEGROVE / 01/01/2011
2011-05-06 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / GILES LOVEGROVE / 01/01/2011
2011-05-05 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NEVYAN MARKOV
2011-04-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/04/2011 FROM UNIT 1 LIMITED 27 YEW TREE COURT CHY HWEL TRURO CORNWALL TR1 1AF
2011-04-28 update statutory_documents SECRETARY APPOINTED MRS GILLIAN BARRETT LOVEGROVE
2011-04-28 update statutory_documents APPOINTMENT TERMINATED, SECRETARY ANDREW KNOTT
2010-11-01 update statutory_documents 09/10/10 FULL LIST
2010-11-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GILES LOVEGROVE / 01/11/2010
2010-11-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JEROME KEAM / 01/11/2010
2010-11-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NEVYAN MARKOV / 01/11/2010
2010-11-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PRAVIN CHRISTIE MUTHIAH / 01/11/2010
2010-08-18 update statutory_documents 30/11/09 TOTAL EXEMPTION SMALL
2010-03-24 update statutory_documents 30/10/08 TOTAL EXEMPTION SMALL
2010-03-08 update statutory_documents PREVEXT FROM 31/10/2009 TO 30/11/2009
2010-02-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/02/2010 FROM UNIT 1A WOODSTOCK STUIOS 36 WOODSTOCK GROVE SHEPHERDS BUSH LONDON W12 8LE
2010-02-16 update statutory_documents SECRETARY APPOINTED ANDREW JAMES KNOTT
2010-02-02 update statutory_documents FIRST GAZETTE
2010-01-28 update statutory_documents 09/10/09 NO CHANGES
2009-08-14 update statutory_documents DISS40 (DISS40(SOAD))
2009-08-13 update statutory_documents RETURN MADE UP TO 09/10/08; FULL LIST OF MEMBERS
2009-08-04 update statutory_documents FIRST GAZETTE
2009-05-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/05/2009 FROM 14 DEVONSHIRE MEWS CHISWICK LONDON W4 2EU
2007-12-15 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2007-10-09 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION