UNIGAS LIMITED
Status | ACTIVE |
Company No. | 03432794 |
Category | Private Limited Company |
Incorporated | 11 Sep 1997 |
Age | 26 years, 9 months, 27 days |
Jurisdiction | England Wales |
SUMMARY
UNIGAS LIMITED is an active private limited company with number 03432794. It was incorporated 26 years, 9 months, 27 days ago, on 11 September 1997. The company address is Elizabeth House Victoria Street Elizabeth House Victoria Street, Manchester, M11 2NX.
Company Fillings
Change corporate director company with change date
Date: 15 May 2024
Action Date: 10 May 2024
Category: Officers
Sub Category: Change
Type: CH02
Change date: 2024-05-10
Officer name: Conquaero Ltd
Documents
Change to a person with significant control
Date: 15 May 2024
Action Date: 10 May 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2024-05-10
Psc name: Conquaero Ltd
Documents
Confirmation statement with no updates
Date: 15 May 2024
Action Date: 07 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-07
Documents
Accounts with accounts type micro entity
Date: 06 Nov 2023
Action Date: 31 Oct 2023
Category: Accounts
Type: AA
Made up date: 2023-10-31
Documents
Confirmation statement with no updates
Date: 11 May 2023
Action Date: 07 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-07
Documents
Accounts with accounts type micro entity
Date: 07 Nov 2022
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Confirmation statement with no updates
Date: 19 May 2022
Action Date: 07 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-07
Documents
Accounts with accounts type micro entity
Date: 04 Nov 2021
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with no updates
Date: 17 May 2021
Action Date: 07 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-07
Documents
Accounts with accounts type micro entity
Date: 19 Feb 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Change corporate director company with change date
Date: 19 Feb 2021
Action Date: 29 Oct 2020
Category: Officers
Sub Category: Change
Type: CH02
Change date: 2020-10-29
Officer name: Conquaero Ltd
Documents
Change to a person with significant control
Date: 19 Feb 2021
Action Date: 29 Oct 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2020-10-29
Psc name: Conquaero Ltd
Documents
Confirmation statement with updates
Date: 07 May 2020
Action Date: 07 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-07
Documents
Appoint corporate director company with name date
Date: 06 May 2020
Action Date: 06 May 2020
Category: Officers
Sub Category: Appointments
Type: AP02
Officer name: Conquaero Ltd
Appointment date: 2020-05-06
Documents
Cessation of a person with significant control
Date: 06 May 2020
Action Date: 06 May 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Imran Kara
Cessation date: 2020-05-06
Documents
Notification of a person with significant control
Date: 06 May 2020
Action Date: 06 May 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Conquaero Ltd
Notification date: 2020-05-06
Documents
Capital allotment shares
Date: 06 May 2020
Action Date: 06 May 2020
Category: Capital
Type: SH01
Date: 2020-05-06
Capital : 1,000 GBP
Documents
Accounts with accounts type micro entity
Date: 16 Mar 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 09 Dec 2019
Action Date: 06 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-06
Documents
Accounts with accounts type micro entity
Date: 18 Mar 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 14 Nov 2018
Action Date: 06 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-06
Documents
Accounts with accounts type micro entity
Date: 10 Mar 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with no updates
Date: 14 Dec 2017
Action Date: 06 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-06
Documents
Accounts with accounts type micro entity
Date: 11 Aug 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Termination secretary company with name termination date
Date: 11 Aug 2017
Action Date: 11 Aug 2017
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Mohamed Amin Jaffer
Termination date: 2017-08-11
Documents
Appoint person director company with name date
Date: 11 Aug 2017
Action Date: 11 Aug 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Sean Christopher Thompson
Appointment date: 2017-08-11
Documents
Gazette filings brought up to date
Date: 04 Feb 2017
Category: Gazette
Type: DISS40
Documents
Termination director company with name termination date
Date: 01 Feb 2017
Action Date: 30 Jan 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Imran Kara
Termination date: 2017-01-30
Documents
Confirmation statement with updates
Date: 01 Feb 2017
Action Date: 06 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-06
Documents
Accounts with accounts type micro entity
Date: 13 Jan 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Nov 2015
Action Date: 06 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-06
Documents
Change sail address company with old address new address
Date: 06 Nov 2015
Category: Address
Type: AD02
Old address: 545 Hyde Road Manchester M12 5NQ England
New address: Elizabeth House Victoria Street Openshaw Manchester M11 2NX
Documents
Accounts with accounts type micro entity
Date: 20 Jun 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Change registered office address company with date old address new address
Date: 14 Jun 2015
Action Date: 14 Jun 2015
Category: Address
Type: AD01
Change date: 2015-06-14
Old address: 545 Hyde Road Belle Vue Manchester M12 5NQ
New address: Elizabeth House Victoria Street Openshaw Manchester M11 2NX
Documents
Annual return company with made up date full list shareholders
Date: 06 Nov 2014
Action Date: 06 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-06
Documents
Accounts with accounts type total exemption small
Date: 06 Nov 2013
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Nov 2013
Action Date: 06 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-06
Documents
Accounts with accounts type total exemption small
Date: 26 Feb 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Nov 2012
Action Date: 17 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-17
Documents
Accounts with accounts type total exemption small
Date: 25 Jan 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Nov 2011
Action Date: 17 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-17
Documents
Accounts with accounts type total exemption small
Date: 02 May 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Nov 2010
Action Date: 17 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-17
Documents
Accounts with accounts type total exemption small
Date: 08 Jan 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Nov 2009
Action Date: 17 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-17
Documents
Move registers to sail company
Date: 18 Nov 2009
Category: Address
Type: AD03
Documents
Change person secretary company with change date
Date: 17 Nov 2009
Action Date: 17 Nov 2009
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2009-11-17
Officer name: Mohamed Amin Jaffer
Documents
Change person director company with change date
Date: 17 Nov 2009
Action Date: 17 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-17
Officer name: Mr Imran Kara
Documents
Certificate change of name company
Date: 17 Nov 2009
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed infotec technologies LIMITED\certificate issued on 17/11/09
Documents
Change of name notice
Date: 17 Nov 2009
Category: Change-of-name
Type: CONNOT
Documents
Legacy
Date: 30 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 30/07/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Nov 2008
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Legacy
Date: 01 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 01/09/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 20 Feb 2008
Action Date: 31 Oct 2007
Category: Accounts
Type: AA
Made up date: 2007-10-31
Documents
Legacy
Date: 13 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 11/09/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 18 Jun 2007
Action Date: 31 Oct 2006
Category: Accounts
Type: AA
Made up date: 2006-10-31
Documents
Legacy
Date: 29 Sep 2006
Category: Annual-return
Type: 363a
Description: Return made up to 11/09/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 14 Jun 2006
Action Date: 31 Oct 2005
Category: Accounts
Type: AA
Made up date: 2005-10-31
Documents
Legacy
Date: 10 Oct 2005
Category: Annual-return
Type: 363a
Description: Return made up to 11/09/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 08 Apr 2005
Action Date: 31 Oct 2004
Category: Accounts
Type: AA
Made up date: 2004-10-31
Documents
Legacy
Date: 29 Sep 2004
Category: Annual-return
Type: 363s
Description: Return made up to 11/09/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2004
Action Date: 31 Oct 2003
Category: Accounts
Type: AA
Made up date: 2003-10-31
Documents
Legacy
Date: 06 Jan 2004
Category: Address
Type: 287
Description: Registered office changed on 06/01/04 from: adamson house towers business park wilmslow road manchester M20 2YY
Documents
Accounts with accounts type total exemption small
Date: 30 Oct 2003
Action Date: 31 Oct 2002
Category: Accounts
Type: AA
Made up date: 2002-10-31
Documents
Legacy
Date: 20 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 11/09/03; full list of members
Documents
Legacy
Date: 07 Oct 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 25 Sep 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 25 Sep 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 18 Sep 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 18 Sep 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption small
Date: 14 Jul 2003
Action Date: 31 Oct 2001
Category: Accounts
Type: AA
Made up date: 2001-10-31
Documents
Legacy
Date: 21 May 2003
Category: Address
Type: 287
Description: Registered office changed on 21/05/03 from: deansgate court 244 deansgate manchester lancashire M3 4BQ
Documents
Legacy
Date: 19 Feb 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 31 Oct 2002
Category: Annual-return
Type: 363s
Description: Return made up to 11/09/02; full list of members
Documents
Legacy
Date: 18 Oct 2001
Category: Annual-return
Type: 363s
Description: Return made up to 11/09/01; full list of members
Documents
Accounts with accounts type small
Date: 22 Jun 2001
Action Date: 31 Oct 2000
Category: Accounts
Type: AA
Made up date: 2000-10-31
Documents
Legacy
Date: 21 Sep 2000
Category: Annual-return
Type: 363s
Description: Return made up to 11/09/00; full list of members
Documents
Accounts with accounts type small
Date: 25 Aug 2000
Action Date: 31 Oct 1999
Category: Accounts
Type: AA
Made up date: 1999-10-31
Documents
Legacy
Date: 10 Nov 1999
Category: Annual-return
Type: 363s
Description: Return made up to 11/09/99; full list of members
Documents
Accounts with accounts type small
Date: 26 Mar 1999
Action Date: 30 Oct 1998
Category: Accounts
Type: AA
Made up date: 1998-10-30
Documents
Legacy
Date: 26 Mar 1999
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/09/98 to 31/10/98
Documents
Legacy
Date: 07 Oct 1998
Category: Annual-return
Type: 363s
Description: Return made up to 11/09/98; full list of members
Documents
Legacy
Date: 10 Oct 1997
Category: Capital
Type: 88(2)R
Description: Ad 13/09/97--------- £ si 2@1=2 £ ic 2/4
Documents
Legacy
Date: 03 Oct 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 03 Oct 1997
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 03 Oct 1997
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 03 Oct 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Oct 1997
Category: Address
Type: 287
Description: Registered office changed on 03/10/97 from: 381 kingsway hove east sussex BN3 4QD
Documents
Some Companies
16 BACKFIELDS LANE,BRISTOL,BS2 8QW
Number: | 07656201 |
Status: | ACTIVE |
Category: | Private Limited Company |
LANSDELL & ROSE,KENSINGTON,W8 7JB
Number: | 11211700 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 MEADOWSIDE,ST. ALBANS,AL2 2DP
Number: | 11919177 |
Status: | ACTIVE |
Category: | Private Limited Company |
BAILEY CHAMBER 4,NEWPORT,NP20 4DJ
Number: | 11441455 |
Status: | ACTIVE |
Category: | Private Limited Company |
69 ROE GREEN CLOSE,HATFIELD,AL10 9PF
Number: | 06467635 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE ITALIAN KITCHEN (TORQUAY) LTD
ALDERBOURNE GREENWAY ROAD,TORQUAY,TQ1 4NJ
Number: | 11876026 |
Status: | ACTIVE |
Category: | Private Limited Company |