UNITE JLH (GP1) MANAGEMENT LIMITED

The Core The Core, Bristol, BS1 6JX
StatusDISSOLVED
Company No.06939680
CategoryPrivate Limited Company
Incorporated19 Jun 2009
Age14 years, 10 months, 27 days
JurisdictionEngland Wales
Dissolution26 Jan 2016
Years8 years, 3 months, 21 days

SUMMARY

UNITE JLH (GP1) MANAGEMENT LIMITED is an dissolved private limited company with number 06939680. It was incorporated 14 years, 10 months, 27 days ago, on 19 June 2009 and it was dissolved 8 years, 3 months, 21 days ago, on 26 January 2016. The company address is The Core The Core, Bristol, BS1 6JX.



Company Fillings

Gazette dissolved voluntary

Date: 26 Jan 2016

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Auditors resignation company

Date: 23 Nov 2015

Category: Auditors

Type: AUD

Documents

View document PDF

Auditors resignation company

Date: 19 Nov 2015

Category: Auditors

Type: AUD

Documents

View document PDF

Gazette notice voluntary

Date: 10 Nov 2015

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 28 Oct 2015

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type full

Date: 08 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Change person director company with change date

Date: 11 Sep 2015

Action Date: 09 Sep 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Christopher Robert Szpojnarowicz

Change date: 2015-09-09

Documents

View document PDF

Change person secretary company with change date

Date: 10 Sep 2015

Action Date: 09 Sep 2015

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Christopher Robert Szpojnarowicz

Change date: 2015-09-09

Documents

View document PDF

Mortgage satisfy charge full

Date: 28 Aug 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 069396800004

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jul 2015

Action Date: 19 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-19

Documents

View document PDF

Accounts with accounts type full

Date: 08 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jul 2014

Action Date: 19 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Jul 2014

Action Date: 17 Jul 2014

Category: Address

Type: AD01

Old address: The Core 40 St Thomas Street Bristol Avon BS1 6JZ

Change date: 2014-07-17

New address: The Core 40 St. Thomas Street Bristol BS1 6JX

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 Mar 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 Mar 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 Mar 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jul 2013

Action Date: 19 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-19

Documents

View document PDF

Memorandum articles

Date: 17 May 2013

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 17 May 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number

Date: 18 Apr 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 069396800004

Documents

View document PDF

Appoint person director company with name

Date: 21 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Robert Szpojnarowicz

Documents

View document PDF

Termination director company with name

Date: 21 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Reid

Documents

View document PDF

Appoint person secretary company with name

Date: 21 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Christopher Robert Szpojnarowicz

Documents

View document PDF

Termination secretary company with name

Date: 21 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Andrew Reid

Documents

View document PDF

Change person director company with change date

Date: 09 Nov 2012

Action Date: 12 Oct 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mark Christopher Allan

Change date: 2012-10-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Aug 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jun 2012

Action Date: 19 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-19

Documents

View document PDF

Termination director company with name

Date: 22 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Bennett

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jun 2011

Action Date: 19 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Legacy

Date: 26 Aug 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Appoint person director company with name

Date: 28 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nicholas Guy Richards

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jun 2010

Action Date: 19 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-19

Documents

View document PDF

Change account reference date company previous shortened

Date: 07 Apr 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA01

New date: 2009-12-31

Made up date: 2010-06-30

Documents

View document PDF

Legacy

Date: 22 Sep 2009

Category: Officers

Type: 288a

Description: Director appointed mr andrew donald reid

Documents

View document PDF

Legacy

Date: 22 Sep 2009

Category: Officers

Type: 288a

Description: Director appointed mr mark christopher allan

Documents

View document PDF

Legacy

Date: 22 Sep 2009

Category: Officers

Type: 288b

Description: Appointment terminated director martin ratchford

Documents

View document PDF

Legacy

Date: 22 Sep 2009

Category: Officers

Type: 288b

Description: Appointment terminated director james granger

Documents

View document PDF

Legacy

Date: 25 Aug 2009

Category: Officers

Type: 288a

Description: Director appointed vinit kohli

Documents

View document PDF

Resolution

Date: 19 Aug 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 18 Aug 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Legacy

Date: 18 Aug 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Legacy

Date: 05 Aug 2009

Category: Officers

Type: 288a

Description: Director appointed mr martin james ratchford

Documents

View document PDF

Legacy

Date: 05 Aug 2009

Category: Officers

Type: 288a

Description: Director appointed mr james winston edward granger

Documents

View document PDF

Legacy

Date: 05 Aug 2009

Category: Officers

Type: 288b

Description: Appointment terminated director mark allan

Documents

View document PDF

Legacy

Date: 05 Aug 2009

Category: Officers

Type: 288b

Description: Appointment terminated director andrew reid

Documents

View document PDF

Legacy

Date: 06 Jul 2009

Category: Officers

Type: 288b

Description: Appointment terminated director joseph lister

Documents

View document PDF

Incorporation company

Date: 19 Jun 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALAN THOMPSON HAULAGE N.I. LIMITED

68 MANSE ROAD,,BT23 6HF

Number:NI060854
Status:ACTIVE
Category:Private Limited Company

ALPHABET BRAVO LIMITED

MALLET FOOTWEAR M25 BUSINESS CENTRE,WALTHAM ABBEY, ESSEX,EN9 1JH

Number:11363196
Status:ACTIVE
Category:Private Limited Company

EDSOLVE LIMITED

15 MARQUESS DRIVE,MILTON KEYNES,MK2 2FN

Number:09894999
Status:ACTIVE
Category:Private Limited Company

JMH METERS LIMITED

10 SALCOMBE CLOSE,COVENTRY,CV3 3DF

Number:11530755
Status:ACTIVE
Category:Private Limited Company

ORFEVRE LIMITED

44 WINDERMERE AVENUE,LONDON,SW19 3ER

Number:11195311
Status:ACTIVE
Category:Private Limited Company

THE BEAR FACTORY LIMITED

NO.1,BIRMINGHAM,B4 6HQ

Number:04036762
Status:LIQUIDATION
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source