UNIDEK LTD
Status | DISSOLVED |
Company No. | 06726889 |
Category | Private Limited Company |
Incorporated | 17 Oct 2008 |
Age | 15 years, 8 months, 15 days |
Jurisdiction | England Wales |
Dissolution | 26 Feb 2013 |
Years | 11 years, 4 months, 3 days |
SUMMARY
UNIDEK LTD is an dissolved private limited company with number 06726889. It was incorporated 15 years, 8 months, 15 days ago, on 17 October 2008 and it was dissolved 11 years, 4 months, 3 days ago, on 26 February 2013. The company address is Springvale Eps Havannah Works Springvale Eps Havannah Works, Newcastle Upon Tyne, NE13 7AP.
Company Fillings
Gazette dissolved voluntary
Date: 26 Feb 2013
Category: Gazette
Type: GAZ2(A)
Documents
Change person director company with change date
Date: 22 Jan 2013
Action Date: 01 Jan 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-01-01
Officer name: Mr Peter Charles Wilson
Documents
Annual return company with made up date full list shareholders
Date: 03 Dec 2012
Action Date: 30 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-30
Documents
Dissolution voluntary strike off suspended
Date: 04 Oct 2012
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 16 Aug 2012
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type full
Date: 07 Dec 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Dec 2011
Action Date: 30 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Oct 2011
Action Date: 17 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-17
Documents
Appoint corporate secretary company with name
Date: 19 Jan 2011
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Kingspan Group Limited
Documents
Appoint person director company with name
Date: 19 Jan 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: John Treanor
Documents
Termination secretary company with name
Date: 18 Jan 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Trevor Storey
Documents
Termination director company with name
Date: 18 Jan 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gerben Stilma
Documents
Termination director company with name
Date: 18 Jan 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Bernardus Claaszen
Documents
Termination director company with name
Date: 18 Jan 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Ormesher
Documents
Appoint person director company with name
Date: 18 Jan 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Alan Lawlor
Documents
Appoint person director company with name
Date: 18 Jan 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Peter Wilson
Documents
Annual return company with made up date full list shareholders
Date: 20 Oct 2010
Action Date: 17 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-17
Documents
Change person director company with change date
Date: 20 Oct 2010
Action Date: 18 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-18
Officer name: Mr Gerben Stilma
Documents
Change person director company with change date
Date: 20 Oct 2010
Action Date: 16 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-08-16
Officer name: Michael Ormesher
Documents
Change person director company with change date
Date: 20 Oct 2010
Action Date: 18 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-18
Officer name: Mr Bernardus Gerardus Petrus Claaszen
Documents
Accounts with accounts type full
Date: 05 Aug 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Change account reference date company previous extended
Date: 29 Jan 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA01
Made up date: 2009-10-31
New date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Nov 2009
Action Date: 17 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-17
Documents
Legacy
Date: 29 Jul 2009
Category: Officers
Type: 288a
Description: Director appointed michael ormesher
Documents
Some Companies
UNIT 8 STEPHENSON WAY,FORMBY,L37 8EG
Number: | 04645967 |
Status: | ACTIVE |
Category: | Private Limited Company |
35 BALLARDS LANE,LONDON,N3 1XW
Number: | 10196894 |
Status: | ACTIVE |
Category: | Private Limited Company |
TOAD HALL,,BATH,BA1 3PR
Number: | 08955492 |
Status: | ACTIVE |
Category: | Private Limited Company |
UPPER OAKSTREET,CUMBRIA,LA23 2LB
Number: | 01113207 |
Status: | ACTIVE |
Category: | Private Limited Company |
NSV CARAVANS LTD UNIT 4 WESTMANS IND EST,BURNHAM-ON-SEA,TA8 1EY
Number: | 05758488 |
Status: | ACTIVE |
Category: | Private Limited Company |
33 THE DOWNS,CHESHIRE,WA14 2QD
Number: | 05452692 |
Status: | ACTIVE |
Category: | Private Limited Company |