MODEL UNIT EFFECTS LIMITED
Status | DISSOLVED |
Company No. | 05524985 |
Category | Private Limited Company |
Incorporated | 02 Aug 2005 |
Age | 18 years, 9 months, 28 days |
Jurisdiction | England Wales |
Dissolution | 31 May 2022 |
Years | 1 year, 11 months, 30 days |
SUMMARY
MODEL UNIT EFFECTS LIMITED is an dissolved private limited company with number 05524985. It was incorporated 18 years, 9 months, 28 days ago, on 02 August 2005 and it was dissolved 1 year, 11 months, 30 days ago, on 31 May 2022. The company address is Puerorum House Puerorum House, London, WC2B 5BB, London, England.
Company Fillings
Gazette dissolved voluntary
Date: 31 May 2022
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 02 Mar 2022
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 06 Dec 2021
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with updates
Date: 04 Aug 2021
Action Date: 02 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-02
Documents
Accounts with accounts type micro entity
Date: 23 Mar 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with updates
Date: 11 Aug 2020
Action Date: 02 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-02
Documents
Accounts with accounts type micro entity
Date: 12 Mar 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with updates
Date: 05 Sep 2019
Action Date: 02 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-02
Documents
Accounts with accounts type micro entity
Date: 15 Mar 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Change person director company with change date
Date: 03 Aug 2018
Action Date: 11 Dec 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-12-11
Officer name: Mr Michael James Tucker
Documents
Confirmation statement with updates
Date: 03 Aug 2018
Action Date: 02 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-02
Documents
Accounts with accounts type micro entity
Date: 03 Apr 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Termination secretary company with name termination date
Date: 10 Jan 2018
Action Date: 10 Jan 2018
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2018-01-10
Officer name: Pam Joan Tucker
Documents
Change registered office address company with date old address new address
Date: 27 Nov 2017
Action Date: 27 Nov 2017
Category: Address
Type: AD01
New address: Puerorum House 26 Great Queen Street London London WC2B 5BB
Change date: 2017-11-27
Old address: C/O Mason Dunbar Ltd Studio 2.04, Chester House 1-3 Brixton Road London SW9 6DE England
Documents
Confirmation statement with no updates
Date: 27 Sep 2017
Action Date: 02 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-02
Documents
Accounts with accounts type total exemption small
Date: 30 May 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 12 Aug 2016
Action Date: 02 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-02
Documents
Change registered office address company with date old address new address
Date: 29 Jul 2016
Action Date: 29 Jul 2016
Category: Address
Type: AD01
Old address: C/O Dunbar & Co Studio 3.09, Chester House 1-3 Brixton Road London SW9 6DE England
Change date: 2016-07-29
New address: C/O Mason Dunbar Ltd Studio 2.04, Chester House 1-3 Brixton Road London SW9 6DE
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Change registered office address company with date old address new address
Date: 29 Jun 2016
Action Date: 29 Jun 2016
Category: Address
Type: AD01
New address: C/O Dunbar & Co Studio 3.09, Chester House 1-3 Brixton Road London SW9 6DE
Old address: , 39 Edward Road, Croydon, Surrey, CR0 6DZ
Change date: 2016-06-29
Documents
Annual return company with made up date full list shareholders
Date: 23 Sep 2015
Action Date: 02 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-02
Documents
Accounts with accounts type total exemption small
Date: 22 Apr 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Sep 2014
Action Date: 02 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-02
Documents
Accounts with accounts type total exemption full
Date: 02 Apr 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Aug 2013
Action Date: 02 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-02
Documents
Accounts with accounts type total exemption full
Date: 04 Dec 2012
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Aug 2012
Action Date: 02 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-02
Documents
Accounts with accounts type total exemption full
Date: 14 Dec 2011
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Sep 2011
Action Date: 02 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-02
Documents
Accounts with accounts type total exemption full
Date: 16 Dec 2010
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Aug 2010
Action Date: 02 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-02
Documents
Change person director company with change date
Date: 05 Aug 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Michael James Tucker
Documents
Accounts with accounts type total exemption full
Date: 18 Dec 2009
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Legacy
Date: 25 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 02/08/09; full list of members
Documents
Accounts with accounts type total exemption full
Date: 13 Jan 2009
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Legacy
Date: 22 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 02/08/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 18 Jan 2008
Action Date: 31 Aug 2007
Category: Accounts
Type: AA
Made up date: 2007-08-31
Documents
Legacy
Date: 14 Aug 2007
Category: Annual-return
Type: 363a
Description: Return made up to 02/08/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 12 Feb 2007
Action Date: 31 Aug 2006
Category: Accounts
Type: AA
Made up date: 2006-08-31
Documents
Legacy
Date: 23 Aug 2006
Category: Capital
Type: 88(2)R
Description: Ad 02/08/05--------- £ si 9@1=9
Documents
Legacy
Date: 23 Aug 2006
Category: Annual-return
Type: 363a
Description: Return made up to 02/08/06; full list of members
Documents
Legacy
Date: 01 Dec 2005
Category: Address
Type: 287
Description: Registered office changed on 01/12/05 from: the model unit, unit c, bray film studios, down place, water oakley, windsor, berkshire SL4 5UG
Documents
Legacy
Date: 11 Aug 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Aug 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 02 Aug 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 02 Aug 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
CONSTRUCTION CARE NORWAY LIMITED
STRON HOUSE,LONDON,SW1Y 5EA
Number: | 10272707 |
Status: | ACTIVE |
Category: | Private Limited Company |
DANCING ACADEMY,CHIPPENHAM, WILTSHIRE,SN15 1JB
Number: | 10184065 |
Status: | ACTIVE |
Category: | Private Limited Company |
DESIGNED ARCHITECTURAL LIGHTING CO. LIMITED
SUITE A 1ST FLOOR MIDAS HOUSE,WOKING,GU21 6LQ
Number: | 01748660 |
Status: | ACTIVE |
Category: | Private Limited Company |
NEXUS HOUSE RANDLES ROAD,PRESCOT,L34 9HX
Number: | 10707791 |
Status: | ACTIVE |
Category: | Private Limited Company |
HIGGISON HOUSE,LONDON,EC1V 1NW
Number: | 08904856 |
Status: | ACTIVE |
Category: | Private Limited Company |
PRETTYFINE INDUSTRIAL CO., LTD.
UNIT G25 WATERFRONT STUDIOS,LONDON,E16 1AH
Number: | 09231633 |
Status: | ACTIVE |
Category: | Private Limited Company |